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

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

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Status:
Obsolete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

Jobs Reported:
13
Initial Approval Amount:
$47,887.5
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,887.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,147.21
Servicing Lender:
The Enterprise Center Capital Corporation
Use of Proceeds:
Payroll: $47,887.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State