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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMERICANFLAT 401(K) PLAN | 2023 | 320349618 | 2024-05-10 | AMERICANFLAT CORPORATION | 24 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
GIORGIO PICCOLI | Chief Executive Officer | 230 5TH AVENUE STE 1417, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 FIFTH AVENUE, SUITE 1417, NEW YORK, NY, United States, 10001 |
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 |
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