Search icon

AFGO MECHANICAL SERVICES, INC.

Headquarter

Company Details

Name: AFGO MECHANICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1995 (30 years ago)
Entity Number: 1911819
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 36-14 32nd St., Long Island City, NY, United States, 11106
Principal Address: 36-14 32ND ST, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AFGO MECHANICAL SERVICES, INC., FLORIDA F98000006701 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
P37CS5KTVY34 2024-01-09 3614 32ND ST, ASTORIA, NY, 11106, 2325, USA 36-14 32ND STREET, LONG ISLAND CITY, NY, 11106, 2325, USA

Business Information

URL http://www.afgo.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-01-11
Initial Registration Date 2001-01-26
Entity Start Date 1995-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220, 333415

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TANISHA GOMEZ
Address 36-14 32ND STREET, LONG ISLAND CITY, NY, 11106, 2535, USA
Government Business
Title PRIMARY POC
Name TANISHA GOMEZ
Address 36-14 32ND STREET, LONG ISLAND CITY, NY, 11106, 2535, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AFGO MECHANICAL SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 113268929 2024-09-06 AFGO MECHANICAL SERVICES INC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-03-01
Business code 541990
Sponsor’s telephone number 7184785555
Plan sponsor’s address 3614 32ND STREET, ASTORIA, NY, 11106

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing LIYA KOBIASHVILI
Valid signature Filed with authorized/valid electronic signature
AFGO MECHANICAL SERVICES, INC. 401(K) PLAN 2022 113268929 2023-09-18 AFGO MECHANICAL SERVICES, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-03-01
Business code 541990
Sponsor’s telephone number 7184785555
Plan sponsor’s address 36-14 32ND STREET, LONG ISLAND CITY, NY, 111062325
AFGO MECHANICAL SERVICES, INC. 401(K) PLAN 2021 113268929 2022-10-06 AFGO MECHANICAL SERVICES, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-03-01
Business code 541990
Sponsor’s telephone number 7184785555
Plan sponsor’s address 36-14 32ND STREET, LONG ISLAND CITY, NY, 111062325

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing BLAINE UDELL, TRUSTEE
Role Employer/plan sponsor
Date 2022-10-06
Name of individual signing BLAINE UDELL
AFGO MECHANICAL SERVICES, INC. 401(K) PLAN 2020 113268929 2021-09-29 AFGO MECHANICAL SERVICES, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-03-01
Business code 541990
Sponsor’s telephone number 7184785555
Plan sponsor’s address 36-14 32ND STREET, LONG ISLAND CITY, NY, 111062325

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing BLAINE UDELL, TRUSTEE
Role Employer/plan sponsor
Date 2021-09-29
Name of individual signing BLAINE UDELL
AFGO MECHANICAL SERVICES, INC. 401(K) PLAN 2019 113268929 2020-07-21 AFGO MECHANICAL SERVICES, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-03-01
Business code 541990
Sponsor’s telephone number 7184785555
Plan sponsor’s address 36-14 32ND STREET, LONG ISLAND CITY, NY, 111062325

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing BLAINE UDELL, TRUSTEE
Role Employer/plan sponsor
Date 2020-07-21
Name of individual signing BLAINE UDELL
AFGO MECHANICAL SERVICES, INC. 401(K) PLAN 2018 113268929 2019-08-27 AFGO MECHANICAL SERVICES, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-03-01
Business code 541990
Sponsor’s telephone number 7184785555
Plan sponsor’s address 36-14 32ND STREET, LONG ISLAND CITY, NY, 111062325

Signature of

Role Plan administrator
Date 2019-08-27
Name of individual signing BLAINE UDELL, TRUSTEE
Role Employer/plan sponsor
Date 2019-08-27
Name of individual signing BLAINE UDELL
AFGO MECHANICAL SERVICES, INC. 401K PLAN 2017 113268929 2018-09-27 AFGO MECHANICAL SERVICES, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-03-01
Business code 541990
Sponsor’s telephone number 7184785555
Plan sponsor’s address 36-14 32ND STREET, LONG ISLAND CITY, NY, 111062325

Signature of

Role Plan administrator
Date 2018-09-27
Name of individual signing BLAINE UDELL
AFGO MECHANICAL SERVICES, INC. 401K PLAN 2016 113268929 2017-10-02 AFGO MECHANICAL SERVICES, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-03-01
Business code 541990
Sponsor’s telephone number 7184785555
Plan sponsor’s address 36-14 32ND STREET, LONG ISLAND CITY, NY, 111062325

Signature of

Role Plan administrator
Date 2017-10-02
Name of individual signing BLAINE UDELL
AFGO MECHANICAL SERVICES, INC. 401K PLAN 2015 113268929 2016-10-06 AFGO MECHANICAL SERVICES, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-03-01
Business code 541990
Sponsor’s telephone number 7184785555
Plan sponsor’s address 36-14 32ND STREET, LONG ISLAND CITY, NY, 111062325

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing GLENN UDELL
AFGO MECHANICAL SERVICES, INC. 401K PLAN 2014 113268929 2015-10-06 AFGO MECHANICAL SERVICES, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-03-01
Business code 541990
Sponsor’s telephone number 7184785555
Plan sponsor’s address 36-14 32ND STREET, LONG ISLAND CITY, NY, 111062325

Plan administrator’s name and address

Administrator’s EIN 113268929
Plan administrator’s name AFGO MECHANICAL SERVICES, INC.
Plan administrator’s address 36-14 32ND STREET, LONG ISLAND CITY, NY, 111062325
Administrator’s telephone number 7184785555

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing GLENN UDELL

DOS Process Agent

Name Role Address
BLAINE UDELL DOS Process Agent 36-14 32nd St., Long Island City, NY, United States, 11106

Chief Executive Officer

Name Role Address
BLAINE T. UDELL Chief Executive Officer 36-14 32ND ST, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
2025-03-13 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-06 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-28 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-20 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-27 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-09 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230728001105 2023-07-28 BIENNIAL STATEMENT 2023-04-01
200205060509 2020-02-05 BIENNIAL STATEMENT 2019-04-01
170404006941 2017-04-04 BIENNIAL STATEMENT 2017-04-01
170109007448 2017-01-09 BIENNIAL STATEMENT 2015-04-01
130430002592 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110516003104 2011-05-16 BIENNIAL STATEMENT 2011-04-01
090611002533 2009-06-11 BIENNIAL STATEMENT 2009-04-01
070416002644 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050607002489 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030512002074 2003-05-12 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4318148300 2021-01-23 0202 PPS 3614 32nd St, Long Island City, NY, 11106-2325
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1238179.36
Loan Approval Amount (current) 1238179.36
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-2325
Project Congressional District NY-07
Number of Employees 78
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1255038.95
Forgiveness Paid Date 2022-06-09
3471747309 2020-04-29 0202 PPP 36-14 32ND STREET, LONG ISLAND CITY, NY, 11106
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1238179.35
Loan Approval Amount (current) 1238179.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 78
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1255513.86
Forgiveness Paid Date 2021-10-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1927375 Intrastate Non-Hazmat 2023-05-04 114725 2022 1 2 Private(Property)
Legal Name AFGO MECHANICAL SERVICES INC
DBA Name -
Physical Address 3614 32ND ST, LONG ISLAND CITY, NY, 11106, US
Mailing Address 3614 32ND ST, LONG ISLAND CITY, NY, 11106, US
Phone (718) 478-5555
Fax (718) 476-2222
E-mail SLEWIS@AFGO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0302087 Other Contract Actions 2003-04-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2003-04-30
Termination Date 2003-12-03
Date Issue Joined 2003-07-08
Section 1332
Sub Section BC
Status Terminated

Parties

Name AFGO MECHANICAL SERVICES, INC.
Role Plaintiff
Name MACY'S EAST, INC.
Role Defendant
0504640 Civil Rights Employment 2005-09-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-09-30
Termination Date 2006-09-07
Date Issue Joined 2006-02-03
Section 2000
Sub Section E
Status Terminated

Parties

Name COSTA
Role Plaintiff
Name AFGO MECHANICAL SERVICES, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State