Search icon

AIFG CONSULTANTS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: AIFG CONSULTANTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1994 (31 years ago)
Entity Number: 1824623
ZIP code: 12065
County: Onondaga
Place of Formation: New York
Address: 139 Meyer Road, 139 MEYER ROAD, Clifton Park, NY, United States, 12065
Principal Address: 139 Meyer Road, Clifton Park, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD SIMMONS DOS Process Agent 139 Meyer Road, 139 MEYER ROAD, Clifton Park, NY, United States, 12065

Chief Executive Officer

Name Role Address
DONALD E. SIMMONS Chief Executive Officer 139 MEYER ROAD, CLIFTON PARK, NY, United States, 12065

Central Index Key

CIK number:
0001988547
Phone:
5184065624

Latest Filings

Form type:
13F-HR
File number:
028-23376
Filing date:
2025-07-21
File:
Form type:
13F-HR
File number:
028-23376
Filing date:
2025-04-23
File:
Form type:
13F-HR
File number:
028-23376
Filing date:
2025-01-29
File:
Form type:
13F-HR
File number:
028-23376
Filing date:
2024-10-21
File:
Form type:
N-PX
File number:
028-23376
Filing date:
2024-08-26
File:

Form 5500 Series

Employer Identification Number (EIN):
161460520
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 139 MEYER ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2016-11-14 2024-05-06 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.00001
2016-11-14 2024-05-06 Address ATTN: DONALD E SIMMONS, 139 MEYER ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1994-05-27 2016-11-14 Address 4933 JAMESVILLE DEWITT ROAD, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506002450 2024-05-06 BIENNIAL STATEMENT 2024-05-06
220125000165 2022-01-25 BIENNIAL STATEMENT 2022-01-25
161114000447 2016-11-14 CERTIFICATE OF AMENDMENT 2016-11-14
940527000261 1994-05-27 CERTIFICATE OF INCORPORATION 1994-05-27

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
116092.00
Total Face Value Of Loan:
116092.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$116,092
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$117,036.64
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $83,820
Utilities: $3,217
Mortgage Interest: $0
Rent: $20,000
Refinance EIDL: $0
Healthcare: $9055
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State