Search icon

AFFINITY BUSINESS EXPERTS, INC.

Company Details

Name: AFFINITY BUSINESS EXPERTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2009 (16 years ago)
Entity Number: 3837377
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 92 Hudson Point Lane, Ossining, NY, United States, 10562
Principal Address: 92 HUDSON POINT LN, OSSINING, NY, United States, 10562

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOSEPH RANDOLA Agent 92 HUDSON POINT LANE, OSSINING, NY, 10562

DOS Process Agent

Name Role Address
AFFINITY BUSINESS EXPERTS, INC. DOS Process Agent 92 Hudson Point Lane, Ossining, NY, United States, 10562

Chief Executive Officer

Name Role Address
KAREN RANDOLLA Chief Executive Officer 92 HUDSON POINT LN, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2023-07-01 2023-07-01 Address 92 HUDSON POINT LN, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2023-06-22 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2023-06-22 2023-07-01 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2023-06-20 2023-07-01 Address 92 HUDSON POINT LN, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-07-01 Address 92 Hudson Point Lane, Ossining, NY, 10562, USA (Type of address: Service of Process)
2023-06-20 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2023-06-20 2023-06-20 Address 92 HUDSON POINT LN, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-07-01 Address 92 HUDSON POINT LANE, OSSINING, NY, 10562, USA (Type of address: Registered Agent)
2011-08-04 2023-06-20 Address 92 HUDSON POINT LN, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2009-07-24 2023-06-20 Address 92 HUDSON POINT LANE, OSSINING, NY, 10562, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230701001535 2023-07-01 BIENNIAL STATEMENT 2023-07-01
230620001524 2023-06-20 BIENNIAL STATEMENT 2021-07-01
130822002029 2013-08-22 BIENNIAL STATEMENT 2013-07-01
110804002485 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090724000067 2009-07-24 CERTIFICATE OF INCORPORATION 2009-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4443577107 2020-04-13 0202 PPP 92 Hudson Point Ln, OSSINING, NY, 10562-5942
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29268
Loan Approval Amount (current) 29268
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address OSSINING, WESTCHESTER, NY, 10562-5942
Project Congressional District NY-17
Number of Employees 3
NAICS code 541213
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 29640.06
Forgiveness Paid Date 2021-08-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State