Search icon

ARMA D&S INC.

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
2023-03-08 2023-07-28 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2023-03-08 2023-03-08 Address 388 JEFFERSON ST, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2013-03-29 2023-03-08 Address 388 JEFFERSON ST, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2011-07-01 2023-03-08 Address 7002 69TH STREET, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2011-03-17 2023-03-08 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2011-03-17 2011-07-01 Address 400 JEFFERSON ST, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
110317000376 2011-03-17 CERTIFICATE OF INCORPORATION 2011-03-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-28 No data 388 JEFFERSON ST, Brooklyn, BROOKLYN, NY, 11237 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-17 No data 388 JEFFERSON ST, Brooklyn, BROOKLYN, NY, 11237 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-23 No data 388 JEFFERSON ST, Brooklyn, BROOKLYN, NY, 11237 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-14 No data 388 JEFFERSON ST, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2521598509 2021-02-20 0202 PPS 388 Jefferson St, Brooklyn, NY, 11237-2312
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89690
Loan Approval Amount (current) 89690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-2312
Project Congressional District NY-07
Number of Employees 10
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90766.28
Forgiveness Paid Date 2022-05-04
4280717106 2020-04-13 0202 PPP 388 Jefferson Street, BROOKLYN, NY, 11237-2312
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79980
Loan Approval Amount (current) 79980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11237-2312
Project Congressional District NY-07
Number of Employees 9
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80744.25
Forgiveness Paid Date 2021-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2271608 Interstate 2024-04-08 2714 2023 1 1 Private(Property)
Legal Name ARMA D&S INC
DBA Name -
Physical Address 18-82 FLUSHING AVENUE, RIDGEWOOD, NY, 11385, US
Mailing Address 18-82 FLUSHING AVENUE, RIDGEWOOD, NY, 11385, US
Phone (718) 497-5350
Fax (718) 497-0984
E-mail ARMADEMO@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State