Search icon

ARMS ACRES, INC.

Company Details

Name: ARMS ACRES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1979 (46 years ago)
Entity Number: 582487
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 75 Seminary Hill Road, Carmel, NY, United States, 10512
Principal Address: 75 SEMINARY HILL ROAD, CARMEL, NY, United States, 10512

Contact Details

Phone +1 617-446-6988

Phone +1 718-520-1513

Shares Details

Shares issued 16000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ARMS ACRES, INC. DOS Process Agent 75 Seminary Hill Road, Carmel, NY, United States, 10512

Chief Executive Officer

Name Role Address
GAY HARTIGAN Chief Executive Officer 2 PARK WAY & ROUTE 17 SOUTH, UPPER SADDLE RIVER, NJ, United States, 07458

National Provider Identifier

NPI Number:
1447848460
Certification Date:
2021-04-29

Authorized Person:

Name:
TAMMY SMITH
Role:
BUSINESS OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5183996860

History

Start date End date Type Value
2023-09-11 2023-09-11 Address 2 PARK WAY & ROUTE 17 SOUTH, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Chief Executive Officer)
2023-09-11 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 700, Par value: 0
2023-06-09 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 700, Par value: 0
2023-02-16 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 700, Par value: 0
2022-08-13 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 700, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230911001105 2023-09-11 BIENNIAL STATEMENT 2023-09-01
220207001156 2022-02-07 BIENNIAL STATEMENT 2022-02-07
20201117073 2020-11-17 ASSUMED NAME LLC INITIAL FILING 2020-11-17
190917060082 2019-09-17 BIENNIAL STATEMENT 2019-09-01
170922006004 2017-09-22 BIENNIAL STATEMENT 2017-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
3250000.00
Total Face Value Of Loan:
3250000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-09-22
Type:
Fat/Cat
Address:
75 SEMINARY HILL ROAD, CARMEL, NY, 10512
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3250000
Current Approval Amount:
3250000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3286239.73

Court Cases

Court Case Summary

Filing Date:
2006-08-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SMITH
Party Role:
Plaintiff
Party Name:
ARMS ACRES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-08-01
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MUGAVERO
Party Role:
Plaintiff
Party Name:
ARMS ACRES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-08-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
QUICKEL
Party Role:
Plaintiff
Party Name:
ARMS ACRES, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State