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 (21 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

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

Form 5500 Series

Employer Identification Number (EIN):
201756594
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
342665.00
Total Face Value Of Loan:
342665.00
Date:
2020-05-02
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:
319140.00
Total Face Value Of Loan:
319140.00

Paycheck Protection Program

Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
342665
Current Approval Amount:
342665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
344400.03
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
319140
Current Approval Amount:
319140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
321980.88

Court Cases

Court Case Summary

Filing Date:
2007-03-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AFM FOOD SERVICE CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State