Search icon

ARM TECHNICAL SERVICES INC.

Company Details

Name: ARM TECHNICAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2008 (17 years ago)
Entity Number: 3660572
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 44 BIRCH DRIVE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARM TECHNICAL SERVICES INC. DOS Process Agent 44 BIRCH DRIVE, PLAINVIEW, NY, United States, 11803

Agent

Name Role Address
MONITA BIJORIYA Agent 45 IRVING STREET, BETHPAGE, NY, 11714

Chief Executive Officer

Name Role Address
MONITA BIJORIVA Chief Executive Officer 44 BIRCH DRIVE, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2017-05-30 2019-11-14 Address 29 BLANCHE STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2017-05-30 2019-11-14 Address 29 BLANCHE STREET, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2017-05-30 2019-11-14 Address 29 BLANCHE STREET, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2008-04-18 2017-05-30 Address 45 IRVING STREET, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200427060200 2020-04-27 BIENNIAL STATEMENT 2020-04-01
191114060060 2019-11-14 BIENNIAL STATEMENT 2018-04-01
170530002027 2017-05-30 BIENNIAL STATEMENT 2016-04-01
080418000737 2008-04-18 CERTIFICATE OF INCORPORATION 2008-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3380398508 2021-02-23 0235 PPS 44 Birch Dr, Plainview, NY, 11803-2821
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-2821
Project Congressional District NY-03
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7565.74
Forgiveness Paid Date 2022-01-13
5730287307 2020-04-30 0235 PPP 44 BIRCH DR, PLAINVIEW, NY, 11803
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7591.06
Forgiveness Paid Date 2021-07-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State