Search icon

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

Company claim

Is this your business?

Get access!

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

Website http://www.afiglass.com

Phone +1 845-485-1080

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

Form 5500 Series

Employer Identification Number (EIN):
141754671
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
510400.00
Total Face Value Of Loan:
510400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-09-04
Type:
Prog Related
Address:
500 WESTCHESTER AVE., WEST HARRISON, NY, 10604
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$510,400
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$510,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$515,937.49
Servicing Lender:
Rhinebeck Bank
Use of Proceeds:
Payroll: $510,400

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 485-1083
Add Date:
2005-09-30
Operation Classification:
Private(Property)
power Units:
4
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State