Search icon

THE ARMOURY GROUP (US) LIMITED

Company Details

Name: THE ARMOURY GROUP (US) LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2013 (12 years ago)
Entity Number: 4405456
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 Broadway STE N, Albany, NY, United States, 12207
Principal Address: 168 Duane Street, New York, NY, United States, 10013

Chief Executive Officer

Name Role Address
MARK CHO Chief Executive Officer 168 DUANE ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

History

Start date End date Type Value
2023-05-04 2023-05-04 Address 168 DUANE STREET, GROUND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-05-04 Address 168 DUANE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2022-09-28 2023-05-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-05-07 2022-09-28 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-05-04 2021-05-07 Address 168 DUANE STREET, THE ARMOURY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2015-05-05 2023-05-04 Address 168 DUANE STREET, GROUND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2015-05-05 2017-05-04 Address 168 DUANE STREET, GROUND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-05-20 2015-05-05 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230504000084 2023-05-04 BIENNIAL STATEMENT 2023-05-01
220928023853 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210507060795 2021-05-07 BIENNIAL STATEMENT 2021-05-01
190502060743 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170504006980 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150505006367 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130520000499 2013-05-20 APPLICATION OF AUTHORITY 2013-05-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-19 No data 168 DUANE ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-18 No data 168 DUANE ST, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4064718402 2021-02-05 0202 PPS 168 Duane St, New York, NY, 10013-3375
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164085
Loan Approval Amount (current) 164085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-3375
Project Congressional District NY-10
Number of Employees 14
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 165876.17
Forgiveness Paid Date 2022-03-17
2814767705 2020-05-01 0202 PPP 168 DUANE ST Ground Floor, NEW YORK, NY, 10013
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144215
Loan Approval Amount (current) 144215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-0001
Project Congressional District NY-10
Number of Employees 160
NAICS code 315220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146020.89
Forgiveness Paid Date 2021-08-05

Date of last update: 19 Feb 2025

Sources: New York Secretary of State