Search icon

ATLANTIC FREIGHT BROKERS CORP.

Company Details

Name: ATLANTIC FREIGHT BROKERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2001 (24 years ago)
Entity Number: 2670267
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 63 FLUSHING AVE, BLDG 292, BROOKLYN, NY, United States, 11205
Principal Address: 63 FLUSHING AVE, BLDG 292, STE 322, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABRAHAM BUZBAUM Chief Executive Officer 63 FLUSHING AVE, BLDG 292, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
ATLANTIC FREIGHT BROKERS CORP. DOS Process Agent 63 FLUSHING AVE, BLDG 292, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2007-08-24 2017-12-28 Address 171 CLYMER ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2003-08-13 2007-08-24 Address 171 CLYMER ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2003-08-13 2017-12-28 Address BROOKLYN NAVY YARD, BLDG 292, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2001-08-13 2017-12-28 Address BROOKLYN NAVY YARD BLDG. 292, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171228002021 2017-12-28 BIENNIAL STATEMENT 2017-08-01
070824002812 2007-08-24 BIENNIAL STATEMENT 2007-08-01
030813002779 2003-08-13 BIENNIAL STATEMENT 2003-08-01
030703000358 2003-07-03 CERTIFICATE OF AMENDMENT 2003-07-03
010813000463 2001-08-13 CERTIFICATE OF INCORPORATION 2001-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2350907700 2020-05-01 0202 PPP 63 FLUSHING AVE UNIT 292 STE 322, BROOKLYN, NY, 11205
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115907
Loan Approval Amount (current) 115907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 8
NAICS code 488510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116922.99
Forgiveness Paid Date 2021-03-22
9515018505 2021-03-12 0202 PPS 63 Flushing Ave Unit 292 Ste 322, Brooklyn, NY, 11205-1079
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115910
Loan Approval Amount (current) 115910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1079
Project Congressional District NY-07
Number of Employees 8
NAICS code 488510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116645.19
Forgiveness Paid Date 2021-11-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State