Search icon

AKRF, INC.

Headquarter

Company Details

Name: AKRF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1987 (38 years ago)
Date of dissolution: 01 Jan 2003
Entity Number: 1206786
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 117 EAST 29TH ST, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-696-0670

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AKRF, INC., ALABAMA 001-165-997 ALABAMA
Headquarter of AKRF, INC., KENTUCKY 1048130 KENTUCKY
Headquarter of AKRF, INC., FLORIDA F17000000400 FLORIDA
Headquarter of AKRF, INC., RHODE ISLAND 001694318 RHODE ISLAND
Headquarter of AKRF, INC., CONNECTICUT 1228878 CONNECTICUT
Headquarter of AKRF, INC., CONNECTICUT 0302717 CONNECTICUT
Headquarter of AKRF, INC., ILLINOIS CORP_71089185 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PXMCCT8YL9S3 2025-04-23 440 PARK AVE S, NEW YORK, NY, 10016, 8012, USA 440 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, 10016, 8012, USA

Business Information

URL http://www.akrf.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-04-25
Initial Registration Date 2001-06-22
Entity Start Date 1981-11-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330, 541370, 541620, 562910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DUSTIN KAPSON
Role VICE PRESIDENT
Address ONE WASHINGTON SQUARE, 530 WALNUT STREET, SUITE 998, PHILADELPHIA, PA, 19106, USA
Government Business
Title PRIMARY POC
Name DUSTIN KAPSON
Role VICE PRESIDENT
Address ONE WASHINGTON SQUARE, 530 WALNUT STREET, SUITE 998, PHILADELPHIA, PA, 19106, USA
Past Performance
Title PRIMARY POC
Name DUSTIN KAPSON
Role VICE PRESIDENT
Address ONE WASHINGTON SQUARE, 530 WALNUT STREET, SUITE 998, PHILADELPHIA, PA, 19106, USA
Title ALTERNATE POC
Name CLIFFORD ORSHER
Address 440 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, 10016, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0WR33 Active Non-Manufacturer 1993-04-05 2024-04-25 2029-04-25 2025-04-23

Contact Information

POC DUSTIN KAPSON
Phone +1 646-388-9767
Address 440 PARK AVE S, NEW YORK, NY, 10016 8012, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
ALLEE KING ROSEN & FLEMING, INC. DOS Process Agent 117 EAST 29TH ST, NEW YORK, NY, United States, 10016

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MICHELLE LAPIN Chief Executive Officer 117 EAST 29TH STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1997-05-20 2001-10-09 Address 117 EAST 29TH ST, NEW YORK, NY, 10016, 8022, USA (Type of address: Chief Executive Officer)
1995-03-13 1997-04-23 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1987-10-06 1995-03-13 Address CORPORATION SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-10-06 1997-05-20 Address 30 ROCKEFELLER PLAZA, RM 3600, NEW YORK, NY, 10112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021231000493 2002-12-31 CERTIFICATE OF MERGER 2003-01-01
011009002367 2001-10-09 BIENNIAL STATEMENT 2001-10-01
991027002543 1999-10-27 BIENNIAL STATEMENT 1999-10-01
971021002573 1997-10-21 BIENNIAL STATEMENT 1997-10-01
970520002391 1997-05-20 BIENNIAL STATEMENT 1995-10-01
970423000336 1997-04-23 CERTIFICATE OF CHANGE 1997-04-23
950313000567 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13
B561655-3 1987-10-30 CERTIFICATE OF AMENDMENT 1987-10-30
B551624-4 1987-10-06 CERTIFICATE OF INCORPORATION 1987-10-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300621935 0215000 1999-08-17 HUDSON STREET AND ERICSSON PLACE, NEW YORK, NY, 10013
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-08-17
Emphasis N: SILICA, S: CONSTRUCTION, S: SILICA
Case Closed 1999-10-13

Related Activity

Type Referral
Activity Nr 200854768
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-08-23
Abatement Due Date 1999-08-26
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-08-23
Abatement Due Date 1999-10-08
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1999-08-23
Abatement Due Date 1999-09-02
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1999-08-23
Abatement Due Date 1999-10-08
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1065537104 2020-04-09 0202 PPP 440 Park Ave South 7th FL, NEW YORK, NY, 10016
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6810325
Loan Approval Amount (current) 6810325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 384
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6887197.71
Forgiveness Paid Date 2021-06-04

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1107732 AKRF INC - PXMCCT8YL9S3 440 PARK AVE S, NEW YORK, NY, 10016-8012
Capabilities Statement Link -
Phone Number 646-388-9767
Fax Number -
E-mail Address dkapson@akrf.com
WWW Page http://www.akrf.com
E-Commerce Website -
Contact Person DUSTIN KAPSON
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 0WR33
Year Established 1981
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative AKRF provides environmental services related including brownfield redevelopment, due diligence, compliance evaluation of a facility’s operations, and asbestos surveys. We also offer monitoring and oversight during construction.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Remediation, Site Investigations, Brownfields, Storage Tank Mgt, Litigation Support, Asbestos, Lead Paint, Remedial Design, Monitoring, Construction, Due Diligence
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Marc Godick
Role LEP, Senior Vice President
Name Michelle Lapin
Role P.E., Senior Vice President
Name Fred Jacobs
Role Ph.D., Senior Vice President
Name Peter Liebowitz
Role AICP, Senior Vice President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541620
NAICS Code's Description Environmental Consulting Services
Buy Green No
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [No]Special $41.50m Military and Aerospace Equipment and Military Weapons: [No]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [No]Special $41.50m Marine Engineering and Naval Architecture: [No] (4)
Buy Green No
Code 541370
NAICS Code's Description Surveying and Mapping (except Geophysical) Services
Buy Green No
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [No]Special 750 Employees Environmental Remediation Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name New York City School Construction Authority (NYCSCA)
Contract HazMat On Call
Start 2009-01-01
End 2014-08-28
Value 4,000,000
Contact Deborah Lee Guterman, IEH Division, Deputy Director, NYCSCA
Phone 718-472-8502
Name New York City Economic Development Corporation
Contract Toxic Retainer Contr
Start 2011-01-01
End 2013-01-01
Value 2,000,000
Contact Art Aguilar, Senior Planner
Phone 212-618-5763

Date of last update: 16 Mar 2025

Sources: New York Secretary of State