Search icon

CFF CONSULTING INC.

Company Details

Name: CFF CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2006 (19 years ago)
Entity Number: 3303517
ZIP code: 11581
County: Queens
Place of Formation: New York
Activity Description: CFF Consulting is a real estate management company.
Principal Address: 70 E 2nd Street, 2ND FLOOR, Mineola, NY, United States, 11501
Address: 181 SOUTH FRANKLIN AVE, SUITE 604, VALLEY STREAM, NY, United States, 11581

Contact Details

Phone +1 718-344-4096

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XQ23LAHJ8695 2025-02-12 70 E 2ND ST, MINEOLA, NY, 11501, 3505, USA 70 E 2ND ST, MINEOLA, NY, 11501, 3505, USA

Business Information

Doing Business As CFF CONSULTING INC
Division Name CFF CONSULTING INC
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-02-15
Initial Registration Date 2020-04-11
Entity Start Date 2006-01-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238140, 238160, 238390, 423440, 531311, 531312, 541611, 541618, 561311, 561320, 561330
Product and Service Codes R408, R610, Y1JZ, Y1NZ, Y1PA, Y1PC, Y1PZ, Y1QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FERNANDO ALFONSO
Role OWNER
Address 70 E 2ND STREET, MINEOLA, NY, 11501, 3233, USA
Government Business
Title PRIMARY POC
Name FERNANDO ALFONSO
Role OWNER
Address 70 E 2ND STREET, MINEOLA, NY, 11501, 3233, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
FERNANDO ALFONSO Chief Executive Officer 70 E 2ND STREET, 2ND FLOOR, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
RACHELLE ROSENBERG PC DOS Process Agent 181 SOUTH FRANKLIN AVE, SUITE 604, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2023-10-19 2023-10-19 Address 209-45 45TH ROAD, 2ND FLOOR, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-10-19 Address 70 E 2ND STREET, 2ND FLOOR, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-01-03 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-05 2023-10-19 Address 209-45 45TH ROAD, 2ND FLOOR, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2017-07-05 2023-10-19 Address 181 SOUTH FRANKLIN AVE, SUITE 604, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2006-01-10 2023-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-10 2017-07-05 Address ATTORNEYS AT LAW, 28-18 31ST STREET, SUITE 202, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231019001334 2023-10-19 BIENNIAL STATEMENT 2022-01-01
200902061560 2020-09-02 BIENNIAL STATEMENT 2020-01-01
170705002005 2017-07-05 BIENNIAL STATEMENT 2016-01-01
060110000379 2006-01-10 CERTIFICATE OF INCORPORATION 2006-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2104228404 2021-02-03 0202 PPS 20945 45th Rd Fl 2, Bayside, NY, 11361-3233
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33137
Loan Approval Amount (current) 33137
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 Bayside, QUEENS, NY, 11361-3233
Project Congressional District NY-06
Number of Employees 4
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33371.54
Forgiveness Paid Date 2021-10-25
2306727708 2020-05-01 0202 PPP 20945 45TH RD FL 2, BAYSIDE, NY, 11361
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28465
Loan Approval Amount (current) 28465
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 BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28810.6
Forgiveness Paid Date 2021-07-22

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2453881 CFF CONSULTING INC. CFF CONSULTING INC XQ23LAHJ8695 70 E 2ND ST, MINEOLA, NY, 11501-3505
Capabilities Statement Link -
Phone Number 718-344-4096
Fax Number 917-563-5009
E-mail Address FERNANDO@CFF.NYC
WWW Page -
E-Commerce Website -
Contact Person FERNANDO ALFONSO
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 8K9M9
Year Established 2006
Accepts Government Credit Card No
Legal Structure Partnership
Ownership and Self-Certifications Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified Yes
Veteran-Owned Small Business Joint Venture No
Veteran-Owned Small Business Certification Date 2020-07-17
Veteran-Owned Small Business Certification Expiration Date 2028-07-17
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238160
NAICS Code's Description Roofing Contractors
Buy Green Yes
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green Yes
Code 238390
NAICS Code's Description Other Building Finishing Contractors
Buy Green Yes
Code 423440
NAICS Code's Description Other Commercial Equipment Merchant Wholesalers
Buy Green Yes
Code 531311
NAICS Code's Description Residential Property Managers
Buy Green Yes
Code 531312
NAICS Code's Description Nonresidential Property Managers
Buy Green Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green Yes
Code 541618
NAICS Code's Description Other Management Consulting Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 21 Apr 2025

Sources: New York Secretary of State