Search icon

AFFORDABLE FINANCIAL SERVICES LTD.

Headquarter

Company Details

Name: AFFORDABLE FINANCIAL SERVICES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2006 (19 years ago)
Entity Number: 3309471
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 134, HUNTINGTON, NY, United States, 11743
Principal Address: 20 HIGH PASTURE CIRCLE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN LEIBOWITZ Chief Executive Officer 20 HIGH PASTURE CIRCLE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
AFFORDABLE FINANCIAL SERVICES LTD. DOS Process Agent P.O. BOX 134, HUNTINGTON, NY, United States, 11743

Links between entities

Type:
Headquarter of
Company Number:
0888930
State:
CONNECTICUT

History

Start date End date Type Value
2023-12-13 2023-12-13 Address ONE HUNTINGTON QUADRANGLE, STE. 1N09, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 20 HIGH PASTURE CIRCLE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-04-10 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-02 2023-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-23 2023-12-13 Address ONE HUNTINGTON QUADRANGLE, STE. 1N09, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231213024032 2023-12-13 BIENNIAL STATEMENT 2023-12-13
200107060859 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180123006122 2018-01-23 BIENNIAL STATEMENT 2018-01-01
161219006193 2016-12-19 BIENNIAL STATEMENT 2016-01-01
140221002421 2014-02-21 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
224932.00
Total Face Value Of Loan:
224932.00
Date:
2021-04-12
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:
-189185.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
132500.00
Total Face Value Of Loan:
132500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132500
Current Approval Amount:
132500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133784.51
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
224932
Current Approval Amount:
224932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
226419.05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State