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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AFP GROUP, INC. 401(K) PROFIT SHARING PLAN & TRUST 2015 202098056 2016-05-31 AFP GROUP, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561790
Sponsor’s telephone number 7164387970
Plan sponsor’s address 6746 AKRON ROAD, LOCKPORT, NY, 140945372

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing DAVE HULSE
AFP GROUP, INC. 401(K) PROFIT SHARING PLAN & TRUST 2015 202098056 2016-09-20 AFP GROUP, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561790
Sponsor’s telephone number 7164387970
Plan sponsor’s address 6746 AKRON ROAD, LOCKPORT, NY, 140945372

Signature of

Role Plan administrator
Date 2016-09-20
Name of individual signing DAVID HULSE
Role Employer/plan sponsor
Date 2016-09-20
Name of individual signing DAVID HULSE
AFP GROUP, INC. 401(K) PROFIT SHARING PLAN & TRUST 2014 202098056 2015-06-15 AFP GROUP, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561790
Sponsor’s telephone number 7164387970
Plan sponsor’s address 6746 AKRON ROAD, LOCKPORT, NY, 140945372

Signature of

Role Plan administrator
Date 2015-06-15
Name of individual signing DAVE HULSE
AFP GROUP, INC. 401(K) PROFIT SHARING PLAN & TRUST 2013 202098056 2014-05-27 AFP GROUP, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561790
Sponsor’s telephone number 7164387970
Plan sponsor’s address 6746 AKRON ROAD, LOCKPORT, NY, 140945372

Signature of

Role Plan administrator
Date 2014-05-27
Name of individual signing DAVE HULSE
AFP GROUP, INC. 401(K) PROFIT SHARING PLAN & TRUST 2012 202098056 2013-10-18 AFP GROUP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561790
Sponsor’s telephone number 7164387970
Plan sponsor’s address 6746 AKRON ROAD, LOCKPORT, NY, 140945372

Signature of

Role Plan administrator
Date 2013-10-18
Name of individual signing DAVE HULSE
AFP GROUP, INC. 401(K) PROFIT SHARING PLAN & TRUST 2011 202098056 2012-07-18 AFP GROUP, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561790
Sponsor’s telephone number 7164387970
Plan sponsor’s address 6746 AKRON ROAD, LOCKPORT, NY, 140945372

Plan administrator’s name and address

Administrator’s EIN 202098056
Plan administrator’s name AFP GROUP, INC.
Plan administrator’s address 6746 AKRON ROAD, LOCKPORT, NY, 140945372
Administrator’s telephone number 7164387970

Signature of

Role Plan administrator
Date 2012-07-18
Name of individual signing DAVE HULSE
AFP GROUP, INC. 401(K) PROFIT SHARING PLAN & TRUST 2010 202098056 2011-06-15 AFP GROUP, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561790
Sponsor’s telephone number 7164387970
Plan sponsor’s address 6746 AKRON ROAD, LOCKPORT, NY, 140945372

Plan administrator’s name and address

Administrator’s EIN 202098056
Plan administrator’s name AFP GROUP, INC.
Plan administrator’s address 6746 AKRON ROAD, LOCKPORT, NY, 140945372
Administrator’s telephone number 7164387970

Signature of

Role Plan administrator
Date 2011-06-15
Name of individual signing DAVE HULSE
AFP GROUP INC 2009 202098056 2010-06-24 AFP GROUP INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 7164387970
Plan sponsor’s address 6746 AKRON ROAD, LOCKPORT, NY, 140945372

Plan administrator’s name and address

Administrator’s EIN 202098056
Plan administrator’s name AFP GROUP INC
Plan administrator’s address 6746 AKRON ROAD, LOCKPORT, NY, 140945372
Administrator’s telephone number 7164387970

Signature of

Role Plan administrator
Date 2010-06-24
Name of individual signing AFP GROUP INC
Role Employer/plan sponsor
Date 2010-06-24
Name of individual signing AFP GROUP INC
AFP GROUP INC 2009 202098056 2010-05-27 AFP GROUP INC 8
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 7164387970
Plan sponsor’s address 6746 AKRON ROAD, LOCKPORT, NY, 140945372

Plan administrator’s name and address

Administrator’s EIN 202098056
Plan administrator’s name AFP GROUP INC
Plan administrator’s address 6746 AKRON ROAD, LOCKPORT, NY, 140945372
Administrator’s telephone number 7164387970

Signature of

Role Plan administrator
Date 2010-05-27
Name of individual signing AFP GROUP INC
Role Employer/plan sponsor
Date 2010-05-27
Name of individual signing AFP GROUP INC

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

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
100517002845 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080623002157 2008-06-23 BIENNIAL STATEMENT 2008-05-01
061222000609 2006-12-22 CERTIFICATE OF AMENDMENT 2006-12-22
040506000924 2004-05-06 CERTIFICATE OF INCORPORATION 2004-05-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912PQ09P0019 2008-11-04 2008-11-28 2008-11-28
Unique Award Key CONT_AWD_W912PQ09P0019_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13140.00
Current Award Amount 13140.00
Potential Award Amount 13140.00

Description

Title REPLACE IN-LINE BALANCE PROPORTIONER
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes J063: MAINT-REP OF ALARM & SIGNAL SYSTEM

Recipient Details

Recipient AFP GROUP, INC.
UEI SC1FUDFJAKH5
Legacy DUNS 825991297
Recipient Address UNITED STATES, 6746 AKRON RD, LOCKPORT, NIAGARA, NEW YORK, 140945372

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8191797104 2020-04-15 0296 PPP 6746 Akron Rd, Lockport, NY, 14094
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115100
Loan Approval Amount (current) 115100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 9
NAICS code 922160
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115862.15
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4182023 Intrastate Non-Hazmat 2024-01-19 - - 1 2 Private(Property)
Legal Name AFP GROUP INC
DBA Name -
Physical Address 6746 AKRON RD , LOCKPORT, NY, 14094-5372, US
Mailing Address 6746 AKRON RD , LOCKPORT, NY, 14094-5372, US
Phone (716) 438-7970
Fax (716) 433-6924
E-mail JPOELLER@AFPGROUPINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 12 Mar 2025

Sources: New York Secretary of State