Search icon

ARMSTRONG PARTNERSHIP NA, LTD.

Company Details

Name: ARMSTRONG PARTNERSHIP NA, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2013 (12 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: Service of Process)
2023-03-21 2025-03-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-01-21 2023-03-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-04-15 2023-03-21 Address 23 PRINCE ANDREW PLACE, TORONTO, CAN (Type of address: Chief Executive Officer)
2019-01-28 2021-01-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-01-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 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
SR-62629 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130117000893 2013-01-17 APPLICATION OF AUTHORITY 2013-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6202438007 2020-06-29 0202 PPP 2000 Purchase Street, PURCHASE, NY, 10577-2405
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67080
Loan Approval Amount (current) 67080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PURCHASE, WESTCHESTER, NY, 10577-2405
Project Congressional District NY-16
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67663.22
Forgiveness Paid Date 2021-05-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State