Search icon

ARMORY NY LLC

Company Details

Name: ARMORY NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2012 (13 years ago)
Entity Number: 4250081
ZIP code: 08857
County: New York
Place of Formation: New York
Address: 1405 ROUTE 18, SUITE 107, OLD BRIDGE, NJ, United States, 08857

DOS Process Agent

Name Role Address
STANLEY FESSLER DOS Process Agent 1405 ROUTE 18, SUITE 107, OLD BRIDGE, NJ, United States, 08857

History

Start date End date Type Value
2012-05-24 2016-05-23 Address 601 WEST 26TH STREET, SUITE 1315, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160523006351 2016-05-23 BIENNIAL STATEMENT 2016-05-01
140513006067 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120928001128 2012-09-28 CERTIFICATE OF PUBLICATION 2012-09-28
120524000719 2012-05-24 ARTICLES OF ORGANIZATION 2012-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7390258307 2021-01-28 0202 PPP 125 W 29th St Fl 4W, New York, NY, 10001-5780
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16782
Loan Approval Amount (current) 16782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-5780
Project Congressional District NY-12
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16889.13
Forgiveness Paid Date 2021-09-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State