Search icon

ANFEX, INC.

Company Details

Name: ANFEX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1994 (31 years ago)
Entity Number: 1804366
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 1212 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-891-6666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
david agayev Agent 103 day 32nd street, 2nd floor, BROOKLYN, NY, 11214

Chief Executive Officer

Name Role Address
ANGELO DIMAGGIO Chief Executive Officer 1212 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
ANFEX, INC. DOS Process Agent 1212 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11224

National Provider Identifier

NPI Number:
1891855342
Certification Date:
2023-01-03

Authorized Person:

Name:
MR. DAVID AGAYEV
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
Yes

Contacts:

Fax:
7188918962

Licenses

Number Status Type Date End date
2110919-DCA Active Business 2023-02-06 2025-03-15
1180936-DCA Inactive Business 2004-09-24 2025-03-15
0920742-DCA Inactive Business 1997-01-29 2005-03-15

History

Start date End date Type Value
2021-03-02 2023-02-15 Address 1212 NEPTUNE AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2021-03-02 2023-02-15 Address 1212 NEPTUNE AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2000-07-13 2021-03-02 Address 2201 AVE X, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2000-07-13 2021-03-02 Address 2201 AVE X, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1998-03-19 2000-07-13 Address ANTONINA NEPOMNYASHCHAYA, 2201 AVE X, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230215000412 2023-01-30 CERTIFICATE OF CHANGE BY ENTITY 2023-01-30
210302060903 2021-03-02 BIENNIAL STATEMENT 2020-03-01
131010002192 2013-10-10 BIENNIAL STATEMENT 2012-03-01
040305002263 2004-03-05 BIENNIAL STATEMENT 2004-03-01
020227002746 2002-02-27 BIENNIAL STATEMENT 2002-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3593115 BLUEDOT INVOICED 2023-02-03 200 Dealer in Products for the Disabled Blue Dot License Fee
3592814 LICENSE INVOICED 2023-02-02 50 Dealer in Products for the Disabled License Fee
3583529 RENEWAL INVOICED 2023-01-18 200 Dealer in Products for the Disabled License Renewal
3295707 RENEWAL INVOICED 2021-02-12 200 Dealer in Products for the Disabled License Renewal
2960256 RENEWAL INVOICED 2019-01-10 200 Dealer in Products for the Disabled License Renewal
2564532 RENEWAL INVOICED 2017-02-28 200 Dealer in Products for the Disabled License Renewal
2039722 RENEWAL INVOICED 2015-04-07 200 Dealer in Products for the Disabled License Renewal
691884 RENEWAL INVOICED 2013-01-22 200 Dealer in Products for the Disabled License Renewal
178271 LL VIO INVOICED 2012-02-08 700 LL - License Violation
691885 RENEWAL INVOICED 2011-01-04 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-11-06 Pleaded FINAL BILL AND INVOICE NOT GIVEN AT SAME TIME; OR BILL DOES NOT CONTAIN: 20-425(g) REQUIREMENTS, DATE, DEALER INFORMATION, CONSUMER INFORMATION, DEALER/AGENT SIGNATURE, STMT OF TOTAL CHARGES, COND OF REPLACEMENT PARTS 1 No data No data No data

USAspending Awards / Financial Assistance

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:
23527.07
Total Face Value Of Loan:
23527.07

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23527.07
Current Approval Amount:
23527.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
23842.91

Date of last update: 15 Mar 2025

Sources: New York Secretary of State