Search icon

AMERICAN FAMILY, LLC

Company Details

Name: AMERICAN FAMILY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Aug 2007 (18 years ago)
Entity Number: 3553662
ZIP code: 14830
County: Steuben
Place of Formation: New York
Address: 1522 HUNT LANE, CORNING, NY, United States, 14830

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FBNKY5P3YYH3 2021-12-19 1522 HUNT LN, CORNING, NY, 14830, 9218, USA 1522 HUNT LN, CORNING, NY, 14830, 9218, USA

Business Information

Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2020-07-09
Initial Registration Date 2020-06-22
Entity Start Date 2007-11-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611620, 611699

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TOM BROWN
Role GM
Address 103 HOFFMAN ST, ELMIRA, NY, 14905, USA
Government Business
Title PRIMARY POC
Name TOM BROWN
Role GM
Address 103 HOFFMAN ST, ELMIRA, NY, 14905, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SHAWNIE JO BROWN DOS Process Agent 1522 HUNT LANE, CORNING, NY, United States, 14830

History

Start date End date Type Value
2007-08-08 2023-08-02 Address 1522 HUNT LANE, CORNING, NY, 14830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802002327 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210810000315 2021-08-10 BIENNIAL STATEMENT 2021-08-10
190809060418 2019-08-09 BIENNIAL STATEMENT 2019-08-01
170803006266 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150803007723 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130830006073 2013-08-30 BIENNIAL STATEMENT 2013-08-01
110824002095 2011-08-24 BIENNIAL STATEMENT 2011-08-01
090728002204 2009-07-28 BIENNIAL STATEMENT 2009-08-01
071102000640 2007-11-02 CERTIFICATE OF PUBLICATION 2007-11-02
070808000536 2007-08-08 ARTICLES OF ORGANIZATION 2007-08-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
115316 PL VIO INVOICED 2009-07-07 75 PL - Padlock Violation
62775 CL VIO INVOICED 2007-01-18 750 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9096497910 2020-06-19 0248 PPP 1522 Hunt Ln, Corning, NY, 14830-9218
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Corning, STEUBEN, NY, 14830-9218
Project Congressional District NY-23
Number of Employees 2
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8378.68
Forgiveness Paid Date 2021-06-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State