Search icon

AFL GENERAL CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AFL GENERAL CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2009 (17 years ago)
Entity Number: 3761907
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 36 COMMERCE DR., FARMINGDALE, NY, United States, 11735
Principal Address: 271 RED MAPLE DR. S, LEVITTOWN, NY, United States, 11756

Contact Details

Phone +1 631-446-1100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIZEM EREN Chief Executive Officer 36 COMMERCE DR., FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
AFL GENERAL CONSTRUCTION INC. DOS Process Agent 36 COMMERCE DR., FARMINGDALE, NY, United States, 11735

Licenses

Number Status Type Date End date
2105991-DCA Active Business 2022-05-12 2025-02-28

History

Start date End date Type Value
2022-01-13 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-04 2021-01-04 Address 36 COMMERCE DR., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2013-01-23 2015-02-04 Address 1088 FLUSHING AVE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
2013-01-23 2015-02-04 Address 1088 FLUSHING AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2011-03-24 2013-01-23 Address 271 RED MAPLE DR SO, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210104061221 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190108060113 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170103006824 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150204006111 2015-02-04 BIENNIAL STATEMENT 2015-01-01
130123002108 2013-01-23 BIENNIAL STATEMENT 2013-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3598350 RENEWAL INVOICED 2023-02-15 100 Home Improvement Contractor License Renewal Fee
3438747 EXAMHIC INVOICED 2022-04-15 50 Home Improvement Contractor Exam Fee
3438748 LICENSE INVOICED 2022-04-15 50 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
41750.00
Total Face Value Of Loan:
41750.00
Date:
2020-10-13
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-16
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:
32640.00
Total Face Value Of Loan:
32640.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$32,640
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,640
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,810.8
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $26,790
Utilities: $150
Mortgage Interest: $0
Rent: $2,450
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $3,250
Jobs Reported:
4
Initial Approval Amount:
$41,750
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$41,954.75
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $41,748
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State