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

Links between entities

Type Company Name Company Number State
Headquarter of AFFORDABLE FINANCIAL SERVICES LTD., CONNECTICUT 0888930 CONNECTICUT

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

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: Service of Process)
2018-01-23 2023-12-13 Address ONE HUNTINGTON QUADRANGLE, STE. 1N09, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2016-12-19 2018-01-23 Address 1206 E JERICHO TPKE, AFS STE A, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2014-02-21 2016-12-19 Address 20 HIGH PASTURE CIRCLE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2012-02-24 2018-01-23 Address 1206 E JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2012-02-24 2018-01-23 Address 1206 E JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)

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
120224002511 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100115002325 2010-01-15 BIENNIAL STATEMENT 2010-01-01
080104003497 2008-01-04 BIENNIAL STATEMENT 2008-01-01
060123000710 2006-01-23 CERTIFICATE OF INCORPORATION 2006-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2241717202 2020-04-15 0235 PPP 1 Huntington Quadrangle suite 1N09, Melville, NY, 11747
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132500
Loan Approval Amount (current) 132500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 14
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133784.51
Forgiveness Paid Date 2021-04-09
3310468804 2021-04-14 0235 PPS 1 Huntington Quad, Melville, NY, 11747-4401
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224932
Loan Approval Amount (current) 224932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-4401
Project Congressional District NY-01
Number of Employees 14
NAICS code 522294
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 226419.05
Forgiveness Paid Date 2021-12-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State