Search icon

ARMSTRONG PROFESSIONAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARMSTRONG PROFESSIONAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2010 (16 years ago)
Entity Number: 3895522
ZIP code: 11001
County: Queens
Place of Formation: New York
Address: 146 CROCUS AVE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARMSTRONG PROFESSIONAL SERVICES, INC. DOS Process Agent 146 CROCUS AVE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
GEORGE ARMSTRONG Chief Executive Officer 146 CROCUS AVE, FLORAL PARK, NY, United States, 11001

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
888-611-0277
Contact Person:
GEORGE ARMSTRONG
Ownership and Self-Certifications:
Black American, Self-Certified Small Disadvantaged Business
User ID:
P1183283

Unique Entity ID

Unique Entity ID:
N545WLRE3K87
CAGE Code:
5VZV8
UEI Expiration Date:
2026-01-29

Business Information

Activation Date:
2025-01-31
Initial Registration Date:
2010-02-06

Commercial and government entity program

CAGE number:
5VZV8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-31
CAGE Expiration:
2030-01-31
SAM Expiration:
2026-01-29

Contact Information

POC:
GEORGE ARMSTRONG

History

Start date End date Type Value
2012-01-27 2020-12-03 Address 244-16 STEPHANIE DRIVE, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2010-01-05 2020-12-03 Address 244-16 STEPHANIE DRIVE, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203060930 2020-12-03 BIENNIAL STATEMENT 2020-01-01
140219002512 2014-02-19 BIENNIAL STATEMENT 2014-01-01
120127002163 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100105000703 2010-01-05 CERTIFICATE OF INCORPORATION 2010-01-05

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24315P1040
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5175.16
Base And Exercised Options Value:
5175.16
Base And All Options Value:
5175.16
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-12-14
Description:
CEILING LIFT
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
VA630C10588
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3369.00
Base And Exercised Options Value:
3369.00
Base And All Options Value:
3369.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-10-21
Description:
EQUIPMENT REPAIR:"EMERGENCY" ASSORTED LIFTS & PATIENT CHAIRS.
Naics Code:
423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
J035: MAINT-REP OF SERVICE & TRADE EQ

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17930.00
Total Face Value Of Loan:
17930.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16250.00
Total Face Value Of Loan:
16250.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$17,930
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$18,045.44
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $17,927
Jobs Reported:
1
Initial Approval Amount:
$16,250
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$16,435.21
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $12,187.5
Utilities: $2,031.25
Rent: $2,031.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State