Search icon

AMERICANFLAT CORPORATION

Company Details

Name: AMERICANFLAT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2011 (14 years ago)
Entity Number: 4122033
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 230 FIFTH AVENUE, SUITE 1417, NEW YORK, NY, United States, 10001
Principal Address: 230 5TH AVENUE STE 1417, 3816, NEW YORK, NY, United States, 10001

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
AMERICANFLAT 401(K) PLAN 2023 320349618 2024-05-10 AMERICANFLAT CORPORATION 24
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 453990
Sponsor’s telephone number 8335674050
Plan sponsor’s address 82 NASSAU ST #60330, STE 1417, NEW YORK, NY, 10038

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing QIAN LIU
AMERICANFLAT 401(K) PLAN 2022 320349618 2023-06-27 AMERICANFLAT CORPORATION 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 453990
Sponsor’s telephone number 6468236220
Plan sponsor’s address 230 5TH AVENUE, STE 1417, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing CHRISTINE RIMER
AMERICANFLAT 401(K) PLAN 2021 320349618 2022-07-06 AMERICANFLAT CORPORATION 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 453990
Sponsor’s telephone number 6468236220
Plan sponsor’s address 230 5TH AVENUE, STE 1417, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing CHRISTINE RIMER
AMERICANFLAT 401(K) PLAN 2020 320349618 2021-10-09 AMERICANFLAT CORPORATION 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 453990
Sponsor’s telephone number 6468236220
Plan sponsor’s address 230 5TH AVENUE, STE 1417, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing CAROL HO

Chief Executive Officer

Name Role Address
GIORGIO PICCOLI Chief Executive Officer 230 5TH AVENUE STE 1417, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 FIFTH AVENUE, SUITE 1417, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 230 5TH AVENUE STE 1417, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-12-31 2024-01-08 Address 230 FIFTH AVENUE, SUITE 1417, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-08-29 2024-01-08 Address 230 5TH AVENUE STE 1417, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-08-29 2020-12-31 Address 230 5TH AVENUE STE 1417, 3816, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-01-02 2019-08-29 Address 240 KENT AVENUE, 3816, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2018-01-02 2019-08-29 Address 240 KENT AVENUE, 3816, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office)
2018-01-02 2019-08-29 Address 240 KENT AVENUE, 3816, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2017-09-01 2018-01-02 Address 240 KENT AVENUE, 3B16, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2011-07-25 2017-09-01 Address 261 BROOME STREET, APT 3H, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2011-07-25 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240108003430 2024-01-08 BIENNIAL STATEMENT 2024-01-08
210728001131 2021-07-28 BIENNIAL STATEMENT 2021-07-28
201231000157 2020-12-31 CERTIFICATE OF MERGER 2020-12-31
190829060141 2019-08-29 BIENNIAL STATEMENT 2019-07-01
180102002024 2018-01-02 BIENNIAL STATEMENT 2017-07-01
170901000254 2017-09-01 CERTIFICATE OF CHANGE 2017-09-01
110725000328 2011-07-25 CERTIFICATE OF INCORPORATION 2011-07-25

Date of last update: 16 Jan 2025

Sources: New York Secretary of State