Search icon

ARMENY, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ARMENY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jun 2009
Business ALEI: 0976314
Annual report due: 31 Mar 2026
Business address: 995B FARMINGTON AVE, WEST HARTFORD, CT, 06107, United States
Mailing address: 995B FARMINGTON AVE, WEST HARTFORD, CT, United States, 06107
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: armeny@armeny.com

Industry & Business Activity

NAICS

458310 Jewelry Retailers

This industry comprises establishments primarily engaged in retailing one or more of the following items: (1) new jewelry (except costume jewelry); (2) new sterling and plated silverware; and (3) new watches and clocks. Also included are establishments retailing these new products in combination with lapidary work and/or repair services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ARMEN MANUKYAN Officer 995 B FARMINGTON AVE., WEST HARTFORD, CT, 06107, United States +1 860-232-3201 armeny@armeny.com 24 JULIE RD., PLAIVILLE, CT, 06032, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ARMEN MANUKYAN Agent 995B FARMINGTON AVE, WEST HARTFORD, CT, 06107, United States 995B FARMINGTON AVE, WEST HARTFORD, CT, 06107, United States +1 860-232-3201 armeny@armeny.com 24 JULIE RD., PLAIVILLE, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012997993 2025-03-21 - Annual Report Annual Report -
BF-0012287867 2024-02-05 - Annual Report Annual Report -
BF-0011174882 2023-02-07 - Annual Report Annual Report -
BF-0010404508 2022-03-28 - Annual Report Annual Report 2022
0007125907 2021-02-04 - Annual Report Annual Report 2021
0006732226 2020-01-25 - Annual Report Annual Report 2020
0006305328 2019-01-03 - Annual Report Annual Report 2019
0006031572 2018-01-24 - Annual Report Annual Report 2018
0005856983 2017-06-06 - Annual Report Annual Report 2017
0005657516 2016-09-23 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2823957302 2020-04-29 0156 PPP 995B FARMINGTON AVE, WEST HARTFORD, CT, 06107
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14300
Loan Approval Amount (current) 14300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HARTFORD, HARTFORD, CT, 06107-1001
Project Congressional District CT-01
Number of Employees 1
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14442.22
Forgiveness Paid Date 2021-05-04
9600558802 2021-04-23 0156 PPS 995B Farmington Ave, West Hartford, CT, 06107-2103
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hartford, HARTFORD, CT, 06107-2103
Project Congressional District CT-01
Number of Employees 1
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20976.83
Forgiveness Paid Date 2022-02-03

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005055449 Active OFS 2022-03-28 2027-03-28 ORIG FIN STMT

Parties

Name ARMENY, LLC
Role Debtor
Name U.S. Small Business Administration
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information