Name: | ARMORY5, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 2016 (8 years ago) |
Entity Number: | 5049667 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 324 W WATER STREET, SYRACUSE, NY, United States, 13202 |
Principal Address: | 324 W WATER STREET STE 120, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
MATTHEW SNYDER | Chief Executive Officer | 324 W WATER STREET STE 120, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 324 W WATER STREET, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-30 | 2024-12-30 | Address | 324 W WATER STREET STE 120, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2024-09-24 | 2024-12-30 | Address | 324 W WATER STREET STE 120, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2024-09-24 | 2024-12-30 | Address | 324 W WATER STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2016-12-08 | 2024-09-24 | Address | 324 W WATER STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230016785 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
240924003743 | 2024-09-24 | BIENNIAL STATEMENT | 2024-09-24 |
161208000267 | 2016-12-08 | APPLICATION OF AUTHORITY | 2016-12-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7097507304 | 2020-04-30 | 0248 | PPP | 324 West Water Street, Suite 120, SYRACUSE, NY, 13202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State