Search icon

ARMA CONTAINER CORP.

Company Details

Name: ARMA CONTAINER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1946 (79 years ago)
Entity Number: 58952
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 65 NORTH INDUSTRY CT, DEER PARK, NY, United States, 11729
Principal Address: 12 REWE STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 NORTH INDUSTRY CT, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
BRUCE MARGOLIS Chief Executive Officer 12 REWE STREET, BROOKLYN, NY, United States, 11211

Form 5500 Series

Employer Identification Number (EIN):
111774283
Plan Year:
2023
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-05 2024-06-06 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2023-01-10 2023-05-05 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1995-05-16 2003-06-17 Address 12 REWE STREET, BROOKLYN, NY, 11211, 1798, USA (Type of address: Service of Process)
1946-06-05 2023-01-10 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1946-06-05 1995-05-16 Address 67 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030617000181 2003-06-17 CERTIFICATE OF CHANGE 2003-06-17
960610002428 1996-06-10 BIENNIAL STATEMENT 1996-06-01
950516002357 1995-05-16 BIENNIAL STATEMENT 1993-06-01
B449592-3 1987-01-23 CERTIFICATE OF MERGER 1987-01-23
Z011626-3 1980-06-17 ASSUMED NAME CORP INITIAL FILING 1980-06-17

USAspending Awards / Contracts

Procurement Instrument Identifier:
SP310008P0135
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Defense
Performance Start Date:
2007-12-17
Description:
BOXES
Naics Code:
322211: CORRUGATED AND SOLID FIBER BOX MANUFACTURING
Product Or Service Code:
8115: BOXES, CARTONS, AND CRATES
Procurement Instrument Identifier:
SP310007P0926
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Defense
Performance Start Date:
2007-11-06
Description:
SHIPPING BOXES
Naics Code:
322211: CORRUGATED AND SOLID FIBER BOX MANUFACTURING
Product Or Service Code:
8115: BOXES, CARTONS, AND CRATES

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
1751772.00
Total Face Value Of Loan:
1751772.00
Date:
2020-04-15
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:
1458200.00
Total Face Value Of Loan:
1458200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-03-05
Type:
Referral
Address:
65 N INDUSTRY COURT, DEER PARK, NY, 11729
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-02-06
Type:
Planned
Address:
65 N INDUSTRY COURT, DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-08-26
Type:
Complaint
Address:
65 N INDUSTRY COURT, DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-02-27
Type:
Planned
Address:
12 REWE STREET, New York -Richmond, NY, 11211
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1751772
Current Approval Amount:
1751772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
1760410.88
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1458200
Current Approval Amount:
1458200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1466309.99

Court Cases

Court Case Summary

Filing Date:
2003-02-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LOCAL 27 WELFA
Party Role:
Plaintiff
Party Name:
ARMA CONTAINER CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-05-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LOCAL 27 WELFA
Party Role:
Plaintiff
Party Name:
ARMA CONTAINER CORP.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State