Search icon

WILLIAM G. IAFE, INC.

Company Details

Name: WILLIAM G. IAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1960 (65 years ago)
Entity Number: 129413
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 6224 - 5TH AVENUE, BROOKLYN, NY, United States, 11220
Principal Address: 6224 5TH AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM G. IAFE, INC. DOS Process Agent 6224 - 5TH AVENUE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
STEPHEN IAFE Chief Executive Officer 6224-5TH AVENUE, BROOKLYN, NY, United States, 11220

Form 5500 Series

Employer Identification Number (EIN):
111955257
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 6224-5TH AVENUE, BROOKLYN, NY, 11220, 4612, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-10-07 Address 6224-5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-10-07 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-31 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241007002487 2024-10-07 BIENNIAL STATEMENT 2024-10-07
180601007389 2018-06-01 BIENNIAL STATEMENT 2018-06-01
140612006380 2014-06-12 BIENNIAL STATEMENT 2014-06-01
120723002222 2012-07-23 BIENNIAL STATEMENT 2012-06-01
100728002937 2010-07-28 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
38707.00
Total Face Value Of Loan:
38707.00
Date:
2020-07-15
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:
-140000.00
Total Face Value Of Loan:
0.00
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:
38745.00
Total Face Value Of Loan:
38745.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38707
Current Approval Amount:
38707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38862.89
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38745
Current Approval Amount:
38745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39222.68

Date of last update: 18 Mar 2025

Sources: New York Secretary of State