Search icon

ARMANI WHEELS, INC.

Company Details

Name: ARMANI WHEELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2018 (7 years ago)
Entity Number: 5325670
ZIP code: 12550
County: Rockland
Place of Formation: New York
Address: 95 Larter Avenue, Newburgh, NY, United States, 12550
Principal Address: 18 DEERFIELD DRIVE, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS INGENITO Chief Executive Officer 18 DEERFIELD DRIVE, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 Larter Avenue, Newburgh, NY, United States, 12550

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 18 DEERFIELD DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-09-07 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2023-09-07 Address 18 DEERFIELD DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-09-07 2024-05-30 Address 18 DEERFIELD DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-09-07 2024-05-30 Address 95 Larter Ave, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2020-04-06 2023-09-07 Address 18 DEERFIELD DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2018-04-19 2023-09-07 Address 18 DEERFIELD DR., NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2018-04-19 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240530017678 2024-05-30 BIENNIAL STATEMENT 2024-05-30
230907004577 2023-09-07 BIENNIAL STATEMENT 2022-04-01
200406061595 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180419010157 2018-04-19 CERTIFICATE OF INCORPORATION 2018-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1117678502 2021-02-18 0202 PPS 18 Deerfield Dr, New City, NY, 10956-5924
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124552.5
Loan Approval Amount (current) 124552.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-5924
Project Congressional District NY-17
Number of Employees 7
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 125511.38
Forgiveness Paid Date 2021-12-09
9986967007 2020-04-09 0202 PPP 18 Deerfield Drive, New City, NY, 10956-5924
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102700
Loan Approval Amount (current) 102700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New City, ROCKLAND, NY, 10956-5924
Project Congressional District NY-17
Number of Employees 2
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 103994.3
Forgiveness Paid Date 2021-07-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State