Search icon

AFS-USA, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: AFS-USA, INC.
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 01 Sep 1993 (32 years ago)
Branch of: AFS-USA, INC., Illinois (Company Number LLC_03400654)
Entity Number: 1753718
ZIP code: 12207
County: New York
Place of Formation: Illinois
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4PGJ6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28
CAGE Expiration:
2029-02-20
SAM Expiration:
2025-02-16

Contact Information

POC:
IMANUEL AFFUL-YAMOAH
Phone:
+1 646-751-1853

Form 5500 Series

Employer Identification Number (EIN):
391711417
Plan Year:
2013
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
95
Sponsors Telephone Number:

History

Start date End date Type Value
1999-12-09 2014-07-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-09 2014-07-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-09-01 1999-12-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-09-01 1999-12-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140725000195 2014-07-25 CERTIFICATE OF CHANGE 2014-07-25
991209000058 1999-12-09 CERTIFICATE OF CHANGE 1999-12-09
930901000181 1993-09-01 APPLICATION OF AUTHORITY 1993-09-01

USAspending Awards / Financial Assistance

Date:
2024-07-23
Awarding Agency Name:
Department of State
Transaction Description:
THIS FEDERAL ASSISTANCE AWARD SUPPORTS AFS-USA INC. FOR THE FY 2024 CONGRESS BUNDESTAG YOUTH EXCHANGE (CBYX) PROGRAM ADMINISTRATIVE COMPONENT. THE AWARD AUTHORIZES $334,000.
Obligated Amount:
334000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-07-23
Awarding Agency Name:
Department of State
Transaction Description:
THIS FEDERAL ASSISTANCE AWARD SUPPORTS AFS-USA, INC. FOR THE FY 2024 CONGRESS BUNDESTAG YOUTH EXCHANGE (CBYX) PROGRAM. THE AWARD AUTHORIZES $715,400.
Obligated Amount:
715400.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-09-20
Awarding Agency Name:
Department of State
Transaction Description:
AFS-USA, INC., IS HEREBY AWARDED $2,845,166 TO IMPLEMENT THE FY2022 KENNEDY-LUGAR YOUTH EXCHANGE AND STUDY (YES) PLACEMENT COMPONENTS.
Obligated Amount:
7878508.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-07-07
Awarding Agency Name:
Department of State
Transaction Description:
THIS FEDERAL ASSISTANCE AWARD SUPPORTS AMERICAN FIELD SERVICE-USA, INC. (AFS-USA, INC.) FOR THE FY 2022 FUTURE LEADERS EXCHANGE (FLEX) PROGRAM. THE AWARD AUTHORIZES $628,917.
Obligated Amount:
1886015.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-05
Awarding Agency Name:
Department of State
Transaction Description:
THIS AWARD SUPPORTS AFS FOR THE FY2021 CONGRESS-BUNDESTAG YOUTH EXCHANGE (CBYX) PROGRAM IN THE AMOUNT OF $757,000.
Obligated Amount:
2240998.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
39-1711417
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1995-12
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
731010
Current Approval Amount:
731010
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
734094.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State