Search icon

ARMAR AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARMAR AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1984 (41 years ago)
Entity Number: 931629
ZIP code: 11757
County: Nassau
Place of Formation: New York
Address: 121 Houston Street, Lindenhurst, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARMAR AGENCY, INC. DOS Process Agent 121 Houston Street, Lindenhurst, NY, United States, 11757

Chief Executive Officer

Name Role Address
LINDA DONOVAN Chief Executive Officer 121 HOUSTON STREET, LINDENHURST, NY, United States, 11757

Form 5500 Series

Employer Identification Number (EIN):
112713662
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 225 OLD COUNTRY RD NORTH WING, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 121 HOUSTON STREET, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2023-07-18 2023-07-18 Address 121 HOUSTON STREET, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2023-07-18 2024-07-01 Address 225 OLD COUNTRY RD NORTH WING, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-07-18 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240701038996 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230718001524 2023-07-18 BIENNIAL STATEMENT 2022-07-01
140721006332 2014-07-21 BIENNIAL STATEMENT 2014-07-01
120720006271 2012-07-20 BIENNIAL STATEMENT 2012-07-01
100721002363 2010-07-21 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
28500.00
Total Face Value Of Loan:
28500.00
Date:
2020-05-11
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:
8100.00
Total Face Value Of Loan:
35200.00
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:
28500.00
Total Face Value Of Loan:
28500.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28500
Current Approval Amount:
28500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28703.46
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28500
Current Approval Amount:
28500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28705.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State