Search icon

AFP GROUP, INC.

Company Details

Name: AFP GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2004 (21 years ago)
Entity Number: 3050265
ZIP code: 14094
County: Erie
Place of Formation: New York
Address: 6746 AKRON RD, LOCKPORT, NY, United States, 14094
Principal Address: 6746 AKRON ROAD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH E HAHN Chief Executive Officer 6746 AKRON ROAD, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
JOSEPH E HAHN PRESIDENT DOS Process Agent 6746 AKRON RD, LOCKPORT, NY, United States, 14094

Form 5500 Series

Employer Identification Number (EIN):
202098056
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2010-05-17 2012-05-04 Address 6375 CAMPBELL BLVD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2008-06-23 2010-05-17 Address 115 JOHN STREET, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2006-12-22 2020-05-04 Address 6746 AKRON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2004-05-06 2006-12-22 Address 1717 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504060605 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006117 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160511006073 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140501006126 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120504006352 2012-05-04 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ09P0019
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13140.00
Base And Exercised Options Value:
13140.00
Base And All Options Value:
13140.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-11-04
Description:
REPLACE IN-LINE BALANCE PROPORTIONER
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
J063: MAINT-REP OF ALARM & SIGNAL SYSTEM

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
115100.00
Total Face Value Of Loan:
115100.00

Trademarks Section

Serial Number:
87897103
Mark:
AFP GROUP INC. FIRE PROTECTION
Status:
A Section 8 declaration has been accepted.
Mark Type:
Service Mark
Application Filing Date:
2018-04-27
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
AFP GROUP INC. FIRE PROTECTION

Goods And Services

For:
Fire alarm installation and repair
First Use:
2007-01-01
International Classes:
037 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115100
Current Approval Amount:
115100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
115862.15

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 433-6924
Add Date:
2024-01-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State