Search icon

AFM FOOD SERVICE CORP.

Company Details

Name: AFM FOOD SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2004 (20 years ago)
Entity Number: 3110953
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 159 ADAMS AVENUE, HAUPPAUGE, NY, United States, 11788
Principal Address: 42 MAYFAIR DR, HUNTINGTON, NY, United States, 11743

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
AFM FOOD SERVICE CORP. 401(K) PLAN 2023 201756594 2024-07-01 AFM FOOD SERVICE CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 424400
Sponsor’s telephone number 6313488989
Plan sponsor’s address 131 HEARTLAND BLVD., EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing LORRAINE PETERSON
AFM FOOD SERVICE CORP. 401(K) PLAN 2022 201756594 2023-04-05 AFM FOOD SERVICE CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 424400
Sponsor’s telephone number 6313488989
Plan sponsor’s address 159 ADAMS AVENUE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2023-04-05
Name of individual signing LORRAINE PETERSON

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159 ADAMS AVENUE, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
MITCHELL LEVINE Chief Executive Officer 165 WINDWATCH DRIVE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2007-01-17 2010-11-19 Address 100-1 PATCO COURT, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2006-09-29 2008-09-24 Address 42 MAYFAIR DR, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2006-09-29 2008-09-24 Address 25 TITUS AVE, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)
2006-09-29 2007-01-17 Address 100-1 PATCO CT, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2004-10-07 2006-09-29 Address 66 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210811000479 2021-08-11 BIENNIAL STATEMENT 2021-08-11
121017006032 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101119002746 2010-11-19 BIENNIAL STATEMENT 2010-10-01
080924002022 2008-09-24 BIENNIAL STATEMENT 2008-10-01
070117000883 2007-01-17 CERTIFICATE OF CHANGE 2007-01-17
060929002408 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041007000027 2004-10-07 CERTIFICATE OF INCORPORATION 2004-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3289708907 2021-04-28 0235 PPS 159 Adams Ave, Hauppauge, NY, 11788-3601
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 342665
Loan Approval Amount (current) 342665
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 Hauppauge, SUFFOLK, NY, 11788-3601
Project Congressional District NY-01
Number of Employees 21
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 344400.03
Forgiveness Paid Date 2021-11-03
1439367706 2020-05-01 0235 PPP 159 Adams Ave, Hauppauge, NY, 11788
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) 319140
Loan Approval Amount (current) 319140
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 Hauppauge, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 26
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 321980.88
Forgiveness Paid Date 2021-03-25

Date of last update: 12 Mar 2025

Sources: New York Secretary of State