Search icon

A.F.I. GLASS & ARCHITECTURAL METAL INC.

Company Details

Name: A.F.I. GLASS & ARCHITECTURAL METAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1992 (33 years ago)
Entity Number: 1651270
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Activity Description: Glass and glazing contractor and fabricator, curtain wall entrance and storefronts, mirrors, glass railings, brake metal, skylights, meal panels, automatic entrances, louvers, fire rated glazing canopies.
Address: 161 SMITH STREET, POUGHKEEPSIE, NY, United States, 12601

Contact Details

Phone +1 845-485-1080

Website http://www.afiglass.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KELLI D INCORVAIA Chief Executive Officer 52 WOODLAND COURT, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 SMITH STREET, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2009-07-17 2019-01-17 Address 52 WOODLAND COURT, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
1994-02-11 2009-07-17 Address 6 SHERRY ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1994-02-11 2009-07-17 Address 376 FISHKILL AVENUE, BEACON, NY, 12508, USA (Type of address: Principal Executive Office)
1994-02-11 2009-07-17 Address 376 FISHKILL AVENUE, BEACON, NY, 12508, USA (Type of address: Service of Process)
1992-07-14 1994-02-11 Address 376 FISHKILL AVENUE, BEACON, NY, 12508, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190117002011 2019-01-17 BIENNIAL STATEMENT 2018-07-01
120815006343 2012-08-15 BIENNIAL STATEMENT 2012-07-01
100811002706 2010-08-11 BIENNIAL STATEMENT 2010-07-01
090717002963 2009-07-17 BIENNIAL STATEMENT 2008-07-01
040908000283 2004-09-08 ANNULMENT OF DISSOLUTION 2004-09-08
DP-1310325 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
940211002377 1994-02-11 BIENNIAL STATEMENT 1993-07-01
920714000184 1992-07-14 CERTIFICATE OF INCORPORATION 1992-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4592457110 2020-04-13 0202 PPP 161 SMITH ST, POUGHKEEPSIE, NY, 12601-2118
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 510400
Loan Approval Amount (current) 510400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-2118
Project Congressional District NY-18
Number of Employees 40
NAICS code 327215
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 515937.49
Forgiveness Paid Date 2021-05-24

Date of last update: 26 Feb 2025

Sources: New York Secretary of State