Search icon

AMERICAN FOLIAGE & DESIGN GROUP, INC.

Company Details

Name: AMERICAN FOLIAGE & DESIGN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1997 (28 years ago)
Entity Number: 2121678
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 122 WEST 22ND ST, NEW YORK, NY, United States, 10011
Principal Address: 171 WEST 71ST ST, APT 4C, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GUS N TSAMAS DOS Process Agent 122 WEST 22ND ST, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
GUS TSAMAS Chief Executive Officer 122 WEST 22ND ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2009-03-10 2013-03-28 Address 122 W 22ND ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2009-03-10 2013-03-28 Address 171 W 71ST ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2007-04-25 2013-03-28 Address 171 W 71ST STREET, APT 4C, NEW YORK, NY, 10011, 2402, USA (Type of address: Principal Executive Office)
2007-04-25 2009-03-10 Address 122 WEST 22ND ST., NEW YORK, NY, 10011, 2402, USA (Type of address: Service of Process)
2003-03-18 2007-04-25 Address 122 W 22ND ST, NEW YORK, NY, 10011, 2402, USA (Type of address: Principal Executive Office)
1999-04-12 2009-03-10 Address 122 WEST 22ND ST., NEW YORK, NY, 10011, 2402, USA (Type of address: Chief Executive Officer)
1999-04-12 2007-04-25 Address 122 WEST 22ND ST., NEW YORK, NY, 10011, 2402, USA (Type of address: Service of Process)
1999-04-12 2003-03-18 Address 122 WEST 22ND ST., NEW YORK, NY, 10011, 2402, USA (Type of address: Principal Executive Office)
1997-03-11 1999-04-12 Address 4315 AUSTIN BLVD., ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130328002428 2013-03-28 BIENNIAL STATEMENT 2013-03-01
090310002387 2009-03-10 BIENNIAL STATEMENT 2009-03-01
070425002776 2007-04-25 BIENNIAL STATEMENT 2007-03-01
050420002580 2005-04-20 BIENNIAL STATEMENT 2005-03-01
030318002540 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010329002127 2001-03-29 BIENNIAL STATEMENT 2001-03-01
990412002536 1999-04-12 BIENNIAL STATEMENT 1999-03-01
970311000594 1997-03-11 CERTIFICATE OF INCORPORATION 1997-03-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-31 No data 122 W 22ND ST, Manhattan, NEW YORK, NY, 10011 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6790747103 2020-04-14 0202 PPP 47 Ann Street 42 Tilrose Avenue Malverne New York 11565, New York, NY, 10038
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149811.45
Loan Approval Amount (current) 149811.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 15
NAICS code 453110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151226.34
Forgiveness Paid Date 2021-04-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State