Search icon

JOSEPH ARMATO, LLC

Company Details

Name: JOSEPH ARMATO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jul 2009 (16 years ago)
Entity Number: 3831418
ZIP code: 10464
County: Westchester
Place of Formation: New York
Address: 292 CITY ISLAND AVE, BRONX, NY, United States, 10464

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 292 CITY ISLAND AVE, BRONX, NY, United States, 10464

History

Start date End date Type Value
2009-07-08 2013-09-09 Address 145 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130909002215 2013-09-09 BIENNIAL STATEMENT 2013-07-01
090914000835 2009-09-14 CERTIFICATE OF PUBLICATION 2009-09-14
090708000794 2009-07-08 ARTICLES OF ORGANIZATION 2009-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9450887205 2020-04-28 0202 PPP PO Box 8607, PELHAM, NY, 10803
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PELHAM, WESTCHESTER, NY, 10803-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code 524210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14667.15
Forgiveness Paid Date 2021-06-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State