Search icon

A.F.C. INDUSTRIES INC.

Company Details

Name: A.F.C. INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1994 (31 years ago)
Entity Number: 1840657
ZIP code: 11356
County: Queens
Place of Formation: New York
Activity Description: A.F.C. Industries manufactures ergonomic furniture.
Address: 13-16 133RD PLACE, COLLEGE POINT, NY, United States, 11356

Contact Details

Website http://www.afcindustries.com

Phone +1 718-747-0237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RFJXPWJNBQN7 2025-04-12 1316 133RD PL, COLLEGE POINT, NY, 11356, 2016, USA 13-16 133RD PLACE, COLLEGE POINT, NY, 11356, 2016, USA

Business Information

Doing Business As AFC INDUSTRIES INC
URL http://www.afcindustries.com
Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2024-04-16
Initial Registration Date 2002-06-27
Entity Start Date 1994-08-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332510, 334118, 337127, 337211, 337212, 337214, 339113, 339114
Product and Service Codes 7110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANAT ROTLEVI
Role PRESIDENT
Address 13-16 133 RD PLACE, COLLEGE POINT, NY, 11356, 2016, USA
Title ALTERNATE POC
Name DAWN NELSON
Address 13-16 133RD PLACE, COLLEGE POINT, NY, 11356, USA
Government Business
Title PRIMARY POC
Name ANAT ROTLEVI
Role PRESIDENT
Address 13-16 133 RD PLACE, COLLEGE POINT, NY, 11356, 2016, USA
Title ALTERNATE POC
Name DAWN NELSON
Address 13-16 133RD PLACE, COLLEGE POINT, NY, 11356, USA
Past Performance
Title PRIMARY POC
Name DAWN NELSON
Address 13-16 133RD PLACE, COLLEGE POINT, NY, 11356, USA
Title ALTERNATE POC
Name ANAT ROTLEVI
Role PRESIDENT
Address 13-16 133 RD PLACE, COLLEGE POINT, NY, 11356, 2016, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1Y4G9 Active U.S./Canada Manufacturer 2002-06-27 2024-04-16 2029-04-16 2025-04-12

Contact Information

POC ANAT ROTLEVI
Phone +1 718-747-0237
Fax +1 718-747-0726
Address 1316 133RD PL, COLLEGE POINT, NY, 11356 2016, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13-16 133RD PLACE, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
ANAT BARNES Chief Executive Officer 13-16 133RD PLACE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2023-03-28 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2023-03-28 Address 13-16 133RD PLACE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2005-09-22 2023-03-28 Address 13-16 133RD PLACE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2005-09-22 2023-03-28 Address 13-16 133RD PLACE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1994-08-01 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-08-01 2005-09-22 Address 7542 186TH STREET, FLUSHING, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230328002477 2023-03-28 BIENNIAL STATEMENT 2022-08-01
190716060564 2019-07-16 BIENNIAL STATEMENT 2018-08-01
160801006206 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140910006341 2014-09-10 BIENNIAL STATEMENT 2014-08-01
120824002656 2012-08-24 BIENNIAL STATEMENT 2012-08-01
100825002475 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080730002055 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060724002199 2006-07-24 BIENNIAL STATEMENT 2006-08-01
050922002552 2005-09-22 BIENNIAL STATEMENT 2004-08-01
011105000014 2001-11-05 ANNULMENT OF DISSOLUTION 2001-11-05

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0018308P1498 2008-09-28 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_N0018308P1498_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 22191.36
Current Award Amount 22191.36
Potential Award Amount 22191.36

Description

Title PC200-01 PNUEMATIC COMPUTER CART
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient A.F.C. INDUSTRIES INC.
UEI RFJXPWJNBQN7
Legacy DUNS 883929697
Recipient Address UNITED STATES, 1316 133RD PL STE 2, COLLEGE POINT, QUEENS, NEW YORK, 113562016
PURCHASE ORDER AWARD FA700008P0482 2008-09-26 2008-12-25 2008-12-25
Unique Award Key CONT_AWD_FA700008P0482_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13954.05
Current Award Amount 13954.05
Potential Award Amount 13954.05

Description

Title THREE (3) DISPATCH CONSOLES
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient A.F.C. INDUSTRIES INC.
UEI RFJXPWJNBQN7
Legacy DUNS 883929697
Recipient Address UNITED STATES, 1316 133RD PL STE 2, COLLEGE POINT, QUEENS, NEW YORK, 113562016
PURCHASE ORDER AWARD N6833508P0456 2008-09-22 2008-12-05 2008-12-05
Unique Award Key CONT_AWD_N6833508P0456_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7460.64
Current Award Amount 7460.64
Potential Award Amount 7460.64

Description

Title ST7236_B_ST SING TIER CART
NAICS Code 337127: INSTITUTIONAL FURNITURE MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient A.F.C. INDUSTRIES INC.
UEI RFJXPWJNBQN7
Legacy DUNS 883929697
Recipient Address UNITED STATES, 1316 133RD PL STE 2, COLLEGE POINT, QUEENS, NEW YORK, 113562016
DO AWARD V459A80249 2008-09-19 2008-09-19 2008-09-19
Unique Award Key CONT_AWD_V459A80249_3600_GS28F0041M_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient A.F.C. INDUSTRIES INC.
UEI RFJXPWJNBQN7
Legacy DUNS 883929697
Recipient Address UNITED STATES, 13-16 133RD PLACE, COLLEGE POINT, 11356
DELIVERY ORDER AWARD W81K0008F0640 2008-09-19 2008-10-17 2008-10-17
Unique Award Key CONT_AWD_W81K0008F0640_9700_GS28F0041M_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 99621.40
Current Award Amount 99621.40
Potential Award Amount 99621.40

Description

Title 60"W SINGLE TIER WORKSTATION
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient A.F.C. INDUSTRIES INC.
UEI RFJXPWJNBQN7
Legacy DUNS 883929697
Recipient Address UNITED STATES, 13-16 133RD PLACE, COLLEGE POINT, QUEENS, NEW YORK, 11356
PO AWARD V5468P3065 2008-09-17 2008-09-27 2008-09-27
Unique Award Key CONT_AWD_V5468P3065_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient A.F.C. INDUSTRIES INC.
UEI RFJXPWJNBQN7
Legacy DUNS 883929697
Recipient Address UNITED STATES, 1316 133RD PL STE 2, COLLEGE POINT, 113562016
PO AWARD V116Q81750 2008-09-16 2008-09-26 2008-09-26
Unique Award Key CONT_AWD_V116Q81750_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient A.F.C. INDUSTRIES INC.
UEI RFJXPWJNBQN7
Legacy DUNS 883929697
Recipient Address UNITED STATES, 1316 133RD PL STE 2, COLLEGE POINT, 113562016
DO AWARD V516A82611 2008-09-16 2008-09-16 2008-09-16
Unique Award Key CONT_AWD_V516A82611_3600_GS28F0041M_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient A.F.C. INDUSTRIES INC.
UEI RFJXPWJNBQN7
Legacy DUNS 883929697
Recipient Address UNITED STATES, 13-16 133RD PLACE, COLLEGE POINT, 11356
PO AWARD V116Q81746 2008-09-15 2008-09-25 2008-09-25
Unique Award Key CONT_AWD_V116Q81746_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient A.F.C. INDUSTRIES INC.
UEI RFJXPWJNBQN7
Legacy DUNS 883929697
Recipient Address UNITED STATES, 1316 133RD PL STE 2, COLLEGE POINT, 113562016
DO AWARD N0021108F0524 2008-09-15 2008-09-15 2008-09-15
Unique Award Key CONT_AWD_N0021108F0524_9700_GS28F0041M_4730
Awarding Agency Department of Defense
Link View Page

Description

Title GSA DISCOUNT APPLICATION
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 7195: MISC FURNITURE & FIXTURES

Recipient Details

Recipient A.F.C. INDUSTRIES INC.
UEI RFJXPWJNBQN7
Legacy DUNS 883929697
Recipient Address UNITED STATES, 13-16 133RD PLACE, COLLEGE POINT, 11356

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
09410915ST0003 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2009-06-01 2010-06-01 EXPORT INSURANCE COVERED PRODUCTS: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Recipient A.F.C. INDUSTRIES INC.
Recipient Name Raw AFC INDUSTRIES INC
Recipient UEI RFJXPWJNBQN7
Recipient DUNS 883929697
Recipient Address 1316 133RD PL, COLLEGE POINT, QUEENS, NEW YORK, 11356-2043, UNITED STATES
Obligated Amount 150000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09410915ST0002 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2008-06-01 2009-06-01 EXPORT INSURANCE COVERED PRODUCTS: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Recipient A.F.C. INDUSTRIES INC.
Recipient Name Raw AFC INDUSTRIES INC
Recipient UEI RFJXPWJNBQN7
Recipient DUNS 883929697
Recipient Address 1316 133RD PL, COLLEGE POINT, QUEENS, NEW YORK, 11356-2043, UNITED STATES
Obligated Amount 250000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313429227 0215600 2010-12-08 13-16 133RD PLACE, COLLEGE POINT, NY, 11356
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2011-03-10
Emphasis S: AMPUTATIONS, S: POWERED IND VEHICLE
Case Closed 2012-03-20

Related Activity

Type Complaint
Activity Nr 207618075
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2011-04-06
Abatement Due Date 2011-04-11
Current Penalty 1470.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 C02 I
Issuance Date 2011-04-06
Abatement Due Date 2011-04-11
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2011-04-06
Abatement Due Date 2011-04-11
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2011-04-06
Abatement Due Date 2011-04-11
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2011-04-06
Abatement Due Date 2011-04-11
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100243 C01
Issuance Date 2011-04-06
Abatement Due Date 2011-04-11
Current Penalty 1470.0
Initial Penalty 2100.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2011-04-06
Abatement Due Date 2011-04-11
Current Penalty 1470.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 A02
Issuance Date 2011-04-06
Abatement Due Date 2011-04-11
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 100
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040032 A02
Issuance Date 2011-04-06
Abatement Due Date 2011-04-11
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 100
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19040032 A02
Issuance Date 2011-04-06
Abatement Due Date 2011-04-11
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 100
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2011-04-06
Abatement Due Date 2011-04-11
Nr Instances 1
Nr Exposed 47
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2011-04-06
Abatement Due Date 2011-04-11
Nr Instances 6
Nr Exposed 47
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2011-04-06
Abatement Due Date 2011-04-11
Nr Instances 8
Nr Exposed 47
Gravity 01
Citation ID 02007A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-04-06
Abatement Due Date 2011-04-11
Nr Instances 1
Nr Exposed 100
Gravity 01
Citation ID 02007B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2011-04-06
Abatement Due Date 2011-04-11
Nr Instances 1
Nr Exposed 100
Gravity 01
Citation ID 02007C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-04-06
Abatement Due Date 2011-04-11
Nr Instances 1
Nr Exposed 100
Gravity 01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0649366 A.F.C. INDUSTRIES INC. AFC INDUSTRIES INC RFJXPWJNBQN7 1316 133RD PL, COLLEGE POINT, NY, 11356-2016
Capabilities Statement Link -
Phone Number 718-747-0237
Fax Number 718-747-0726
E-mail Address anrotlevi@afcindustries.com
WWW Page http://www.afcindustries.com
E-Commerce Website http://afcindustries.com
Contact Person ANAT ROTLEVI
County Code (3 digit) 081
Congressional District 14
Metropolitan Statistical Area 5600
CAGE Code 1Y4G9
Year Established 1994
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (80 %) Research and Development (5 %) Service (15 %)
Keywords ergonomic carts, hgt adj furniture, idt workstations, AV desks, instrument stands, cabinets, medical cabinets, call ctr furniture, computer consoles, wall mounts, computer racks, consoles, ergonmic furniture, control room console, custom carts, custom cabinets, display stands, floor stands, display tables, electronic tables, ergonomic pdesign, ergonomic tables, monitor arms
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Anat Rotlevi
Role CEO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 337214
NAICS Code's Description Office Furniture (Except Wood) Manufacturing
Buy Green Yes
Code 332510
NAICS Code's Description Hardware Manufacturing
Buy Green Yes
Code 334118
NAICS Code's Description Computer Terminal and Other Computer Peripheral Equipment Manufacturing
Buy Green Yes
Code 337127
NAICS Code's Description Institutional Furniture Manufacturing
Buy Green Yes
Code 337211
NAICS Code's Description Wood Office Furniture Manufacturing
Buy Green Yes
Code 337212
NAICS Code's Description Custom Architectural Woodwork and Millwork Manufacturing
Buy Green Yes
Code 339113
NAICS Code's Description Surgical Appliance and Supplies Manufacturing
Buy Green Yes
Code 339114
NAICS Code's Description Dental Equipment and Supplies Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer, Consultant
Exporting to Australia; Austria; Canada; Israel; Italy; Kuwait; Singapore; United Kingdom
Desired Export Business Relationships Direct export sales, Distributor/Importer, Overseas retailers
Description of Export Objective(s) Increase business and create new jobs

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700820 Fair Labor Standards Act 2007-02-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2007-02-27
Termination Date 2007-05-17
Section 0201
Sub Section FL
Status Terminated

Parties

Name DUTAN
Role Plaintiff
Name A.F.C. INDUSTRIES INC.
Role Defendant

Date of last update: 14 Apr 2025

Sources: New York Secretary of State