Search icon

A & F FOOD SERVICES INC.

Company Details

Name: A & F FOOD SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2011 (14 years ago)
Entity Number: 4055943
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 138 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501
Principal Address: 22 GRANT ST, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL ALPERT Chief Executive Officer 22 GRANT ST, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Filings

Filing Number Date Filed Type Effective Date
130327002118 2013-03-27 BIENNIAL STATEMENT 2013-02-01
110216000383 2011-02-16 CERTIFICATE OF INCORPORATION 2011-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1869158600 2021-03-13 0235 PPS 138 Jericho Tpke, Mineola, NY, 11501-1824
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21350
Loan Approval Amount (current) 21350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-1824
Project Congressional District NY-03
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21463.91
Forgiveness Paid Date 2021-09-29

Date of last update: 09 Mar 2025

Sources: New York Secretary of State