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: 11733
County: Nassau
Place of Formation: New York
Address: PO Box 2213, Setauket, NY, United States, 11733
Principal Address: 123 MERRICK ROAD, 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 PO Box 2213, Setauket, NY, United States, 11733

History

Start date End date Type Value
2023-06-23 2023-06-23 Address 123 MERRICK ROAD, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2023-06-23 2023-06-23 Address 123 MERRICK ROAD, AMITYVILLE, NY, 11701, 3846, USA (Type of address: Chief Executive Officer)
2018-10-29 2023-06-23 Address 123 MERRICK ROAD, AMITYVILLE, NY, 11701, 3846, USA (Type of address: Service of Process)
1999-04-06 2018-10-29 Address 123 MERRICK ROAD, AMITYVILLE, NY, 11701, 3846, USA (Type of address: Principal Executive Office)
1999-04-06 2018-10-29 Address 123 MERRICK ROAD, AMITYVILLE, NY, 11701, 3846, USA (Type of address: Service of Process)
1999-04-06 2023-06-23 Address 123 MERRICK ROAD, AMITYVILLE, NY, 11701, 3846, USA (Type of address: Chief Executive Officer)
1995-07-20 1999-04-06 Address 113 MERRICK RD, AMITYVILLE, NY, 11701, 3846, USA (Type of address: Principal Executive Office)
1995-07-20 1999-04-06 Address 113 MERRICK RD, AMITYVILLE, NY, 11701, 3846, USA (Type of address: Chief Executive Officer)
1995-07-20 1999-04-06 Address 113 MERRICK RD, AMITYVILLE, NY, 11701, 3846, USA (Type of address: Service of Process)
1975-03-17 1995-07-20 Address 408 FIRST AVE., MASSAPEQUAPARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
181029006237 2018-10-29 BIENNIAL STATEMENT 2017-03-01
130517002166 2013-05-17 BIENNIAL STATEMENT 2013-03-01
110531003046 2011-05-31 BIENNIAL STATEMENT 2011-03-01
090507002221 2009-05-07 BIENNIAL STATEMENT 2009-03-01
070420002737 2007-04-20 BIENNIAL STATEMENT 2007-03-01
050805002017 2005-08-05 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6699217706 2020-05-01 0235 PPP 123 merrick road 0, amityville, NY, 11701
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address amityville, SUFFOLK, NY, 11701-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18255
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Mar 2025

Sources: New York Secretary of State