Search icon

ARMAGH TRANSPORT, LLC

Headquarter

Company Details

Name: ARMAGH TRANSPORT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2014 (10 years ago)
Entity Number: 4685945
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 20 BRANCH ROAD, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
ARMAGH TRANSPORT, LLC DOS Process Agent 20 BRANCH ROAD, BREWSTER, NY, United States, 10509

Links between entities

Type:
Headquarter of
Company Number:
1166010
State:
CONNECTICUT

History

Start date End date Type Value
2014-12-30 2015-01-14 Address C/O CLANCY MOVING SYSTEMS INC., 2963 ROUTE 22, PATTERSON, NY, 12563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210715001189 2021-07-15 BIENNIAL STATEMENT 2021-07-15
161206006048 2016-12-06 BIENNIAL STATEMENT 2016-12-01
150601000955 2015-06-01 CERTIFICATE OF PUBLICATION 2015-06-01
150114000942 2015-01-14 CERTIFICATE OF CHANGE 2015-01-14
141230000217 2014-12-30 ARTICLES OF ORGANIZATION 2014-12-30

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
224800.00
Total Face Value Of Loan:
224800.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
224800
Current Approval Amount:
224800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
226966.82

Motor Carrier Census

DBA Name:
MURPHY MOVING & STORAGE
Carrier Operation:
Interstate
Fax:
(845) 878-3315
Add Date:
2015-05-11
Operation Classification:
Auth. For Hire
power Units:
15
Drivers:
5
Inspections:
7
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State