Search icon

AF BROKERAGE CORP.

Company Details

Name: AF BROKERAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 2008 (17 years ago)
Date of dissolution: 15 Feb 2022
Entity Number: 3650815
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 9 HOWARD DR, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AF BROKERAGE CORP 401K PLAN 2022 262429726 2024-02-12 AF BROKERAGE CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 6317195502
Plan sponsor’s address 9 HOWARD DR, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2024-02-12
Name of individual signing JODI SALKO
AF BROKERAGE CORP 401K PLAN 2021 262429726 2022-10-13 AF BROKERAGE CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 6317195502
Plan sponsor’s address 9 HOWARD DR, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing JODI SALKO
AF BROKERAGE CORP 401K PLAN 2020 262429726 2021-06-17 AF BROKERAGE CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 6317195502
Plan sponsor’s address 9 HOWARD DR, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing JODI SALKO
Role Employer/plan sponsor
Date 2021-06-17
Name of individual signing JODI SALKO
AF BROKERAGE CORP 401K PLAN 2019 262429726 2020-06-25 AF BROKERAGE CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 6317195502
Plan sponsor’s address 9 HOWARD DR, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing JODI SALKO
Role Employer/plan sponsor
Date 2020-06-25
Name of individual signing JODI SALKO
AF BROKERAGE CORP 401K PLAN 2018 262429726 2019-06-25 AF BROKERAGE CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 6317195502
Plan sponsor’s address 9 HOWARD DR, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing JODI SALKO
Role Employer/plan sponsor
Date 2019-06-19
Name of individual signing JODI SALKO
AF BROKERAGE CORP 401K PLAN 2017 262429726 2018-05-21 AF BROKERAGE CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 6317195502
Plan sponsor’s address 9 HOWARD DR, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2018-05-21
Name of individual signing JODI SALKO
Role Employer/plan sponsor
Date 2018-05-21
Name of individual signing JODI SALKO

DOS Process Agent

Name Role Address
DAVID SALKO DOS Process Agent 9 HOWARD DR, HUNTINGTON, NY, United States, 11743

Agent

Name Role Address
DAVID SALKO Agent 9 HOWARD DR., HUNTINGTON, NY, 11743

Chief Executive Officer

Name Role Address
DAVID SALKO Chief Executive Officer 9 HOWARD DR, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2008-03-28 2010-05-24 Address 9 HOWARD DR., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220215002990 2022-02-15 CERTIFICATE OF MERGER 2022-02-15
220204001758 2022-02-04 BIENNIAL STATEMENT 2022-02-04
140317006339 2014-03-17 BIENNIAL STATEMENT 2014-03-01
100524002041 2010-05-24 BIENNIAL STATEMENT 2010-03-01
080328000074 2008-03-28 CERTIFICATE OF INCORPORATION 2008-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7021477704 2020-05-01 0235 PPP 9 Howard Drive, Huntington, NY, 11743
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11900
Loan Approval Amount (current) 11900
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 Huntington, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 813410
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 Unanswered
Veteran Unanswered
Forgiveness Amount 11973.19
Forgiveness Paid Date 2021-02-16
2800238302 2021-01-21 0235 PPS 9 Howard Dr, Huntington, NY, 11743-3032
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25200
Loan Approval Amount (current) 25200
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 Huntington, SUFFOLK, NY, 11743-3032
Project Congressional District NY-01
Number of Employees 2
NAICS code 524210
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 Unanswered
Veteran Unanswered
Forgiveness Amount 25366.6
Forgiveness Paid Date 2021-09-27

Date of last update: 10 Mar 2025

Sources: New York Secretary of State