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: 10038
County: New York
Place of Formation: New York
Address: 82 nassau st, pmb 60330, NEW YORK, NY, United States, 10038
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 82 nassau st, pmb 60330, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 230 5TH AVENUE STE 1417, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-08 2025-02-03 Address 230 5TH AVENUE STE 1417, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-08 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-08 2024-01-08 Address 230 5TH AVENUE STE 1417, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-08 2025-02-03 Address 230 FIFTH AVENUE, SUITE 1417, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
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: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203005025 2025-01-23 CERTIFICATE OF CHANGE BY ENTITY 2025-01-23
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1613947710 2020-05-01 0202 PPP 230 FIFTH AVE SUITE 1417, NEW YORK, NY, 10001
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197452
Loan Approval Amount (current) 197452
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 17
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 198752.77
Forgiveness Paid Date 2020-12-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State