Search icon

AFM IMPROVEMENTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AFM IMPROVEMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1989 (37 years ago)
Entity Number: 1316925
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 63 MCKINLEY AVENUE, STREET ADDRESS 2, WESTBURY, NY, United States, 11590
Principal Address: 63 MCKINLEY AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELO MONTEFORTE Chief Executive Officer 63 MCKINLEY AVE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
AFM IMPROVEMENTS INC. DOS Process Agent 63 MCKINLEY AVENUE, STREET ADDRESS 2, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2025-01-09 2025-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-09 2025-01-09 Address 63 MCKINLEY AVE, WESTBURY, NY, 11590, 1820, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 63 MCKINLEY AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-09-08 2023-09-08 Address 63 MCKINLEY AVE, WESTBURY, NY, 11590, 1820, USA (Type of address: Chief Executive Officer)
2023-09-08 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250109001003 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230908000131 2023-09-08 BIENNIAL STATEMENT 2023-01-01
210107060741 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190130060376 2019-01-30 BIENNIAL STATEMENT 2019-01-01
150105006101 2015-01-05 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
39430.00
Total Face Value Of Loan:
39430.00
Date:
2020-05-02
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:
38555.00
Total Face Value Of Loan:
38555.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$39,430
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,690.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $39,425
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$38,555
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,555
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,927.59
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $32,410
Healthcare: $6145

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2023-06-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State