Search icon

ARMSTRONG PARTNERSHIP NA, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: ARMSTRONG PARTNERSHIP NA, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2013 (13 years ago)
Entity Number: 4347698
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 4211 Yonge Street, Suite 601, TORONTO, Canada, M2P 2A9

Chief Executive Officer

Name Role Address
JOHN ARMSTRONG Chief Executive Officer 4211 YONGE STREET, SUITE 601, TORONTO, Canada, M2P 2A9

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 4211 YONGE STREET, SUITE 601, TORONTO, CAN (Type of address: Chief Executive Officer)
2025-03-07 2025-03-07 Address 23 PRINCE ANDREW PLACE, TORONTO, CAN (Type of address: Chief Executive Officer)
2023-03-21 2025-03-07 Address 23 PRINCE ANDREW PLACE, TORONTO, CAN (Type of address: Chief Executive Officer)
2023-03-21 2025-03-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-21 2025-03-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307000427 2025-03-07 BIENNIAL STATEMENT 2025-03-07
230321000172 2023-03-21 BIENNIAL STATEMENT 2023-03-21
210121060258 2021-01-21 BIENNIAL STATEMENT 2021-01-01
200415060374 2020-04-15 BIENNIAL STATEMENT 2019-01-01
SR-62630 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
67080.00
Total Face Value Of Loan:
67080.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$67,080
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,663.22
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $67,080

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State