Search icon

AFFINITY SOLUTIONS, INC.

Headquarter

Company Details

Name: AFFINITY SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1998 (27 years ago)
Entity Number: 2285295
ZIP code: 10120
County: New York
Place of Formation: Delaware
Address: 112 WEST 34TH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10120

Links between entities

Type Company Name Company Number State
Headquarter of AFFINITY SOLUTIONS, INC., RHODE ISLAND 001758138 RHODE ISLAND

DOS Process Agent

Name Role Address
AFFINITY SOLUTIONS, INC. DOS Process Agent 112 WEST 34TH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10120

Chief Executive Officer

Name Role Address
JONATHAN SILVER Chief Executive Officer 112 WEST 34TH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10120

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 112 WEST 34TH STREET, 18TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2020-11-20 2024-10-17 Address 112 WEST 34TH STREET, 18TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2020-11-20 2024-10-17 Address 112 WEST 34TH STREET, 18TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Service of Process)
2019-03-01 2020-11-20 Address 875 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-03-01 2020-11-20 Address 875 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-08-27 2019-03-01 Address 1180 AVENUES OF THE AMERICAS, 3TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2012-08-27 2019-03-01 Address 1180 AVENUES OF THE AMERICAS, 3TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-08-27 2019-03-01 Address 1180 AVENUES OF THE AMERICAS, 3TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-07-02 2012-08-27 Address 333 7TH AVE, 18TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-07-02 2012-08-27 Address 333 7TH AVE, 18TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241017002261 2024-10-17 BIENNIAL STATEMENT 2024-10-17
221116000107 2022-11-16 BIENNIAL STATEMENT 2022-08-01
201120060241 2020-11-20 BIENNIAL STATEMENT 2020-08-01
190301060118 2019-03-01 BIENNIAL STATEMENT 2018-08-01
170316006099 2017-03-16 BIENNIAL STATEMENT 2016-08-01
160614006372 2016-06-14 BIENNIAL STATEMENT 2014-08-01
120827006132 2012-08-27 BIENNIAL STATEMENT 2012-08-01
110623002218 2011-06-23 BIENNIAL STATEMENT 2010-08-01
080702002869 2008-07-02 BIENNIAL STATEMENT 2008-08-01
080220000845 2008-02-20 CERTIFICATE OF AMENDMENT 2008-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4565177201 2020-04-27 0202 PPP 875 Avenue of the Americas 21st Fl, New York, NY, 10001-3507
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1783352
Loan Approval Amount (current) 1783300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-3507
Project Congressional District NY-12
Number of Employees 84
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1795238.2
Forgiveness Paid Date 2021-01-08

Date of last update: 13 Mar 2025

Sources: New York Secretary of State