Search icon

AFL CONSTRUCTION CO. INC.

Company Details

Name: AFL CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1998 (27 years ago)
Entity Number: 2277994
ZIP code: 11105
County: Queens
Place of Formation: New York
Activity Description: AFL Construction company is full service general contractor, we specialize in renovation. Work specialties are concrete, masonry, roofing, carpenty.
Address: 22-18 41ST STREET, LONG ISLAND CITY, NY, United States, 11105

Contact Details

Phone +1 718-507-5890

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4G8T8 Obsolete Non-Manufacturer 2006-07-07 2024-03-03 2022-02-14 No data

Contact Information

POC LIAQUAT CHEEMA
Phone +1 718-507-5890
Fax +1 718-507-5898
Address 10217 NORTHERN BLVD APT 1, CORONA, NY, 11368 1175, 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

Chief Executive Officer

Name Role Address
LIAQUAT CHEEMA Chief Executive Officer 33-06 106TH ST, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22-18 41ST STREET, LONG ISLAND CITY, NY, United States, 11105

History

Start date End date Type Value
2000-07-21 2002-07-02 Address 22-18 41ST STREET, LONG ISLAND CITY, NY, 11105, USA (Type of address: Chief Executive Officer)
1998-07-10 2000-07-21 Address 22-18 41ST STREET, LONG ISLAND CITY, NY, 11105, USA (Type of address: Service of Process)
1998-07-10 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
020702002811 2002-07-02 BIENNIAL STATEMENT 2002-07-01
000721002534 2000-07-21 BIENNIAL STATEMENT 2000-07-01
980710000433 1998-07-10 CERTIFICATE OF INCORPORATION 1998-07-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-20 No data EAST 26 STREET, FROM STREET BROADWAY ALLEY TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no container on roadway
2019-02-13 No data EAST 26 STREET, FROM STREET BROADWAY ALLEY TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation Upon inspection, I found a construction container in the roadway which is located in the parking lane.
2016-10-27 No data WEST 53 STREET, FROM STREET 10 AVENUE TO STREET 11 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I FOUND THE RESPONDENT WITH PLASTIC JERSEY BARRICADES CLOSING OFF 46 FEET OF THE ROADWAY EXCLUDING DRIVEWAY WITHOUT A PERMIT TO DO SO. I IDENTIFIED BY DOB PERMIT # 121847724-03-EW-O .
2016-09-13 No data WEST 53 STREET, FROM STREET 10 AVENUE TO STREET 11 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I FOUND THE RESPONDENT WITH PLASTIC JERSEY BARRICADES CLOSING OFF 46 FEET OF THE ROADWAY EXCLUDING DRIVEWAY WITHOUT A PERMIT TO DO SO. I IDENTIFIED BY DOB PERMIT # 121847724-03-EW-O
2016-06-18 No data WEST 53 STREET, FROM STREET 10 AVENUE TO STREET 11 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I FOUND THE RESPONDENT WITH PLASTIC JERSEY BARRICADES CLOSING OFF THE FULL WIDTH OF THE SIDEWALK WITHOUT A PERMIT TO DO SO. I IDENTIFIED BY DOB PERMIT # 121847724-03-EW-OT
2013-06-29 No data JOHN STREET, FROM STREET CLIFF STREET TO STREET GOLD STREET No data Street Construction Inspections: Post-Audit Department of Transportation Upon inspection, sidewalk repaired, in compliance. no defects found.
2012-11-12 No data VAN DAM STREET, FROM STREET 47 AVENUE TO STREET 48 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2012-10-27 No data WEST 141 STREET, FROM STREET CONVENT AVENUE TO STREET HAMILTON TERRACE No data Street Construction Inspections: Active Department of Transportation roadway not occupied at time of inspection.
2010-11-01 No data JOHN STREET, FROM STREET CLIFF STREET TO STREET GOLD STREET No data Street Construction Inspections: Active Department of Transportation No data
2010-10-12 No data JOHN STREET, FROM STREET CLIFF STREET TO STREET GOLD STREET No data Street Construction Inspections: Active Department of Transportation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5665798001 2020-06-29 0202 PPP 106-11 NORTHERN BLVD, CORONA, NY, 11368-1006
Loan Status Date 2023-02-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47887.5
Loan Approval Amount (current) 47887.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433060
Servicing Lender Name The Enterprise Center Capital Corporation
Servicing Lender Address 4548 Market Street, Philadelphia, PA, 19139
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CORONA, QUEENS, NY, 11368-1006
Project Congressional District NY-14
Number of Employees 13
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49147.21
Forgiveness Paid Date 2023-02-02

Date of last update: 21 Apr 2025

Sources: New York Secretary of State