Search icon

AFL CONSTRUCTION CO. INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
4G8T8
UEI Expiration Date:
2017-05-11

Business Information

Division Name:
AFL CONSTRUCTION CO., INC.
Division Number:
AFL CONSTR
Activation Date:
2016-05-11
Initial Registration Date:
2006-07-06

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4G8T8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-02-14

Contact Information

POC:
LIAQUAT CHEEMA

History

Start date End date Type Value
2024-10-25 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
47887.50
Total Face Value Of Loan:
47887.50
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47887.5
Current Approval Amount:
47887.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49147.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State