Search icon

A & P AFARIN CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A & P AFARIN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1995 (30 years ago)
Entity Number: 1919641
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 98 CUTTERMILL RD SUITE 410N, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MAYER Chief Executive Officer 98 CUTTERMILL RD SUITE 410N, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
A & P AFARIN CO., INC. DOS Process Agent 98 CUTTERMILL RD SUITE 410N, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2011-05-24 2019-05-01 Address 62 WEST 47TH STREET / #1613, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2011-05-24 2019-05-01 Address 62 WEST 47TH STREET / #1613, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-05-24 2019-05-01 Address 62 WEST 47TH STREET / #1613, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-07-13 2011-05-24 Address 62 W 47TH ST / #1613, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-05-23 2011-05-24 Address 62 W 47TH ST #1613, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210503060438 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060006 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170501006092 2017-05-01 BIENNIAL STATEMENT 2017-05-01
130506006315 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110524002892 2011-05-24 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
24200.00
Total Face Value Of Loan:
24200.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$24,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,406.2
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $24,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State