Search icon

AMERICAN FRANCHISE SPECIALIST AGENCY, INC.

Headquarter

Company Details

Name: AMERICAN FRANCHISE SPECIALIST AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1989 (36 years ago)
Entity Number: 1382065
ZIP code: 11746
County: Nassau
Place of Formation: New York
Activity Description: American Franchise Specialist Agency is a property & casualty insurance brokerage company.
Address: 326 WALT WHITMAN RD, STE 115, HUNTINGTON STATION, NY, United States, 11746

Contact Details

Phone +1 631-271-2535

Website http://www.afsainc.com

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHERYL GRAHAM Chief Executive Officer 326 WALT WHITMAN RD, STE 115, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 326 WALT WHITMAN RD, STE 115, HUNTINGTON STATION, NY, United States, 11746

Links between entities

Type:
Headquarter of
Company Number:
000-931-122
State:
Alabama
Type:
Headquarter of
Company Number:
6c5308cb-b5d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0515471
State:
KENTUCKY
Type:
Headquarter of
Company Number:
582515
State:
IDAHO

Form 5500 Series

Employer Identification Number (EIN):
112982529
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2001-08-28 2011-09-20 Address 326 WALT WHITMAN RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2001-02-08 2011-09-20 Address 326 WALT WHITMAN RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2001-02-08 2011-09-20 Address 326 WALT WHITMAN RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
2001-02-08 2001-08-28 Address PO BOX 273, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1989-09-05 2001-02-08 Address PO BOX 273, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190910060208 2019-09-10 BIENNIAL STATEMENT 2019-09-01
130910006428 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110920002365 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090903002558 2009-09-03 BIENNIAL STATEMENT 2009-09-01
070829002993 2007-08-29 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
32997.00
Total Face Value Of Loan:
32997.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32997
Current Approval Amount:
32997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30769.3

Date of last update: 19 May 2025

Sources: New York Secretary of State