Search icon

AFP 101 CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AFP 101 CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2007 (18 years ago)
Entity Number: 3493461
ZIP code: 11021
County: Nassau
Place of Formation: Nevada
Principal Address: 9 PARK PLACE, 4TH FLOOR, GREAT NECK, NY, United States, 11021
Address: C/O UNITED CAPITAL CORP., 9 PARK PLACE, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O UNITED CAPITAL CORP., 9 PARK PLACE, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
ANTHONY J. MICELI Chief Executive Officer 9 PARK PLACE, 4TH FLOOR, GREAT NECK, NY, United States, 11021

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-930-3890
Contact Person:
LEE ARTHUR
User ID:
P0629844

Unique Entity ID

Unique Entity ID:
SLX3YXAW62F1
CAGE Code:
3LTY2
UEI Expiration Date:
2026-02-10

Business Information

Division Name:
AFP 101 CORP
Activation Date:
2025-02-12
Initial Registration Date:
2003-11-14

Commercial and government entity program

CAGE number:
3LTY2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-12
CAGE Expiration:
2030-02-12
SAM Expiration:
2026-02-10

Contact Information

POC:
LEE ARTHUR
Corporate URL:
https://marriott.com/ucade

History

Start date End date Type Value
2025-05-08 2025-05-08 Address 9 PARK PLACE, 4TH FLOOR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2009-03-19 2025-05-08 Address 9 PARK PLACE, 4TH FLOOR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2007-03-22 2025-05-08 Address C/O UNITED CAPITAL CORP., 9 PARK PLACE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250508000838 2025-05-08 BIENNIAL STATEMENT 2025-05-08
090319002738 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070322000810 2007-03-22 APPLICATION OF AUTHORITY 2007-03-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9124724P0011
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12840.00
Base And Exercised Options Value:
12840.00
Base And All Options Value:
12840.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-01-21
Description:
LODGING
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL
Procurement Instrument Identifier:
W50S8H23F9B02
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
1300.96
Base And Exercised Options Value:
1300.96
Base And All Options Value:
250000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-09-01
Description:
LIK REGULARLY SCHEDULED DRILL WEEKEND TROOP LODGING FOR THE NEW YORK AIR NATIONAL GUARD
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
7290: MISCELLANEOUS HOUSEHOLD AND COMMERCIAL FURNISHINGS AND APPLIANCES
Procurement Instrument Identifier:
W50S8H23F9B01
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
538.00
Base And Exercised Options Value:
538.00
Base And All Options Value:
250000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-07-01
Description:
LIK REGULARLY SCHEDULED DRILL WEEKEND TROOP LODGING FOR THE NEW YORK AIR NATIONAL GUARD
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
7290: MISCELLANEOUS HOUSEHOLD AND COMMERCIAL FURNISHINGS AND APPLIANCES

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
383937.00
Total Face Value Of Loan:
383937.00

Paycheck Protection Program

Jobs Reported:
53
Initial Approval Amount:
$383,937
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$383,937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$387,555.47
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $300,000
Utilities: $10,000
Mortgage Interest: $71,937
Healthcare: $2000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State