Search icon

ANFLO AUTO ELECTRIC INC.

Company Details

Name: ANFLO AUTO ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1975 (50 years ago)
Entity Number: 365066
ZIP code: 11701
County: Nassau
Place of Formation: New York
Principal Address: 123 MERRICK ROAD, AMITYVILLE, NY, United States, 11701
Address: 123 MERRICK RD, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SCHILLING Chief Executive Officer 123 MERRICK ROAD, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
ANFLO AUTO ELECTRIC INC. DOS Process Agent 123 MERRICK RD, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 123 MERRICK ROAD, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 123 MERRICK ROAD, AMITYVILLE, NY, 11701, 3846, USA (Type of address: Chief Executive Officer)
2023-06-23 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2023-06-23 Address 123 MERRICK ROAD, AMITYVILLE, NY, 11701, 3846, USA (Type of address: Chief Executive Officer)
2023-06-23 2023-06-23 Address 123 MERRICK ROAD, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250304000365 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230623002785 2023-06-23 BIENNIAL STATEMENT 2023-03-01
211228001094 2021-12-28 BIENNIAL STATEMENT 2021-12-28
20210427004 2021-04-27 ASSUMED NAME LLC INITIAL FILING 2021-04-27
191009060323 2019-10-09 BIENNIAL STATEMENT 2019-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-05-03
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:
18000.00
Total Face Value Of Loan:
18000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18000
Current Approval Amount:
18000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
18255

Date of last update: 18 Mar 2025

Sources: New York Secretary of State