Search icon

AF DOT INTERIOR CORP.

Company Details

Name: AF DOT INTERIOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2001 (23 years ago)
Entity Number: 2698558
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 123-125 NEWTON ST, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM RZEPLINSKI Chief Executive Officer 123-125 NEWTON ST, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
ADAM RZEPLINSKI DOS Process Agent 123-125 NEWTON ST, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2003-11-12 2007-11-15 Address 123-125 NEWTON ST, BROOKLYN, NY, 11374, USA (Type of address: Chief Executive Officer)
2003-11-12 2007-11-15 Address 123-125 NEWTON ST, BROOKLYN, NY, 11374, USA (Type of address: Principal Executive Office)
2003-11-12 2007-11-15 Address 123-125 NEWTON ST, BROOKLYN, NY, 11374, USA (Type of address: Service of Process)
2001-11-13 2003-11-12 Address 123-125 NEWTON STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111206002603 2011-12-06 BIENNIAL STATEMENT 2011-11-01
071115003026 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051209002067 2005-12-09 BIENNIAL STATEMENT 2005-11-01
031112002313 2003-11-12 BIENNIAL STATEMENT 2003-11-01
011113000736 2001-11-13 CERTIFICATE OF INCORPORATION 2001-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6701827701 2020-05-01 0235 PPP 120 Marcus Blvd, Deer Park, NY, 11729
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78400
Loan Approval Amount (current) 78400
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 Deer Park, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 8
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79120.84
Forgiveness Paid Date 2021-04-06
5256048303 2021-01-25 0235 PPS 120 Marcus Blvd, Deer Park, NY, 11729-4520
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78400
Loan Approval Amount (current) 78400
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 Deer Park, SUFFOLK, NY, 11729-4520
Project Congressional District NY-02
Number of Employees 8
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78927.02
Forgiveness Paid Date 2021-10-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State