Search icon

AFL GENERAL CONSTRUCTION INC.

Company Details

Name: AFL GENERAL CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2009 (16 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)
2011-03-24 2013-01-23 Address 271 RED MAPLE DR SO, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2009-01-12 2022-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-12 2015-02-04 Address 271 RED MAPLE DRIVE SOUTH, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

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
110324002279 2011-03-24 BIENNIAL STATEMENT 2011-01-01
090112000448 2009-01-12 CERTIFICATE OF INCORPORATION 2009-01-12

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1584897207 2020-04-15 0235 PPP 36 Commerce Drive, Farmingdale, NY, 11735
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32640
Loan Approval Amount (current) 32640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32810.8
Forgiveness Paid Date 2020-11-02
4061848302 2021-01-22 0235 PPS 36 Commerce Dr, Farmingdale, NY, 11735-1206
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41750
Loan Approval Amount (current) 41750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1206
Project Congressional District NY-02
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41954.75
Forgiveness Paid Date 2021-07-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State