Search icon

ARMMS DISTRIBUTION INC

Company Details

Name: ARMMS DISTRIBUTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2016 (9 years ago)
Entity Number: 4993738
ZIP code: 10528
County: Suffolk
Place of Formation: New York
Address: 600 Mamaroneck Avenue #400, HARRISON, NY, United States, 10528
Principal Address: 295 CENTRAL AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 Mamaroneck Avenue #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
ADAM SANDS Chief Executive Officer 295 CENTRAL AVE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 295 CENTRAL AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-13 Address 295 CENTRAL AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-02-13 2024-08-01 Address 600 Mamaroneck Avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-02-13 2024-08-01 Address 295 CENTRAL AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-02-13 2024-08-01 Address 600 Mamaroneck Avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801041711 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220802003059 2022-08-02 BIENNIAL STATEMENT 2022-08-01
230213002802 2022-06-06 CERTIFICATE OF CHANGE BY ENTITY 2022-06-06
200804061556 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180801007434 2018-08-01 BIENNIAL STATEMENT 2018-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40300.00
Total Face Value Of Loan:
61800.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
2100.00
Total Face Value Of Loan:
2100.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2100
Current Approval Amount:
2100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2115.11

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-09-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Date of last update: 24 Mar 2025

Sources: New York Secretary of State