Search icon

AFC MANAGEMENT, INC.

Company Details

Name: AFC MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2001 (24 years ago)
Entity Number: 2637730
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5414 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5414 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
ARI FARKAS Chief Executive Officer 5414 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2001-05-10 2024-04-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2001-05-10 2003-11-14 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130626002251 2013-06-26 BIENNIAL STATEMENT 2013-05-01
110705002053 2011-07-05 BIENNIAL STATEMENT 2011-05-01
091112002351 2009-11-12 BIENNIAL STATEMENT 2009-05-01
070522002683 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050720002710 2005-07-20 BIENNIAL STATEMENT 2005-05-01
031114002434 2003-11-14 BIENNIAL STATEMENT 2003-05-01
010530000475 2001-05-30 CERTIFICATE OF AMENDMENT 2001-05-30
010510000752 2001-05-10 CERTIFICATE OF INCORPORATION 2001-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7061807200 2020-04-28 0202 PPP 5414 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 531311
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 9108.75
Forgiveness Paid Date 2021-07-29
6299278405 2021-02-10 0202 PPS 5414 New Utrecht Ave, Brooklyn, NY, 11219-4129
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-4129
Project Congressional District NY-10
Number of Employees 2
NAICS code 531311
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 9117.5
Forgiveness Paid Date 2022-06-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State