Search icon

ARMA D&S INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARMA D&S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2011 (14 years ago)
Entity Number: 4068916
ZIP code: 11237
County: Queens
Place of Formation: New York
Address: 388 JEFFERSON STREET, Po box 1745, BROOKLYN, NY, United States, 11237
Principal Address: 388 JEFFERSON ST, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 718-497-5350

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
BARNEY A MARRONE Chief Executive Officer 388 JEFFERSON ST, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
PETER GUARDINO DOS Process Agent 388 JEFFERSON STREET, Po box 1745, BROOKLYN, NY, United States, 11237

Licenses

Number Status Type Date End date
1416878-DCA Active Business 2012-01-05 2024-06-30

History

Start date End date Type Value
2025-05-30 2025-05-30 Address 388 JEFFERSON ST, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-07-28 2025-05-30 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2023-03-08 2025-05-30 Address 388 JEFFERSON ST, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-03-08 2025-05-30 Address 388 JEFFERSON STREET, Po box 1745, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2023-03-08 2023-03-08 Address 388 JEFFERSON ST, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250530020647 2025-05-30 BIENNIAL STATEMENT 2025-05-30
230308000828 2023-03-08 BIENNIAL STATEMENT 2023-03-01
211102001677 2021-11-02 BIENNIAL STATEMENT 2021-11-02
130329002149 2013-03-29 BIENNIAL STATEMENT 2013-03-01
110701000092 2011-07-01 CERTIFICATE OF AMENDMENT 2011-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3658084 RENEWAL INVOICED 2023-06-20 75 Scrap Metal Processor Renewal Fee
3452226 RENEWAL INVOICED 2022-06-02 75 Scrap Metal Processor Renewal Fee
3329154 RENEWAL INVOICED 2021-05-10 75 Scrap Metal Processor Renewal Fee
3182642 RENEWAL INVOICED 2020-06-17 75 Scrap Metal Processor Renewal Fee
3012197 RENEWAL INVOICED 2019-04-03 75 Scrap Metal Processor Renewal Fee
2973334 LL VIO CREDITED 2019-01-31 250 LL - License Violation
2788354 RENEWAL INVOICED 2018-05-10 75 Scrap Metal Processor Renewal Fee
2621297 RENEWAL INVOICED 2017-06-07 75 Scrap Metal Processor Renewal Fee
2360250 RENEWAL INVOICED 2016-06-07 75 Scrap Metal Processor Renewal Fee
2136227 RENEWAL INVOICED 2015-07-23 75 Scrap Metal Processor Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-23 Pleaded DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-09-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
0.00
Date:
2021-02-20
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:
89690.00
Total Face Value Of Loan:
89690.00
Date:
2020-04-13
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:
79980.00
Total Face Value Of Loan:
79980.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89690
Current Approval Amount:
89690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90766.28
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79980
Current Approval Amount:
79980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80744.25

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 497-0984
Add Date:
2012-02-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State