Search icon

AFM INSPECTIONS & ENGINEERING PLLC

Company Details

Name: AFM INSPECTIONS & ENGINEERING PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Sep 2012 (13 years ago)
Entity Number: 4295897
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 204 JERICHO TURNPIKE SUITE R, FLORAL PARK, NY, United States, 11001

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7CW40 Obsolete Non-Manufacturer 2015-04-24 2024-03-05 2022-04-19 No data

Contact Information

POC ANTHONY F. MARMO
Phone +1 516-695-6339
Address 38 BRIXTON RD S, WEST HEMPSTEAD, NY, 11552 1102, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AFM INSPECTIONS & ENGINEERING, PLLC 401 (K) PROFIT SHARING PLAN 2023 461026017 2024-09-16 AFM INSPECTIONS & ENGINEERING, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541350
Sponsor’s telephone number 5163541030
Plan sponsor’s address 204 JERICHO TURNPIKE, FLORAL PARK, NY, 11001

Signature of

Role Plan administrator
Date 2024-09-16
Name of individual signing WILLIAM REDDY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-16
Name of individual signing WILLIAM REDDY
Valid signature Filed with authorized/valid electronic signature
AFM INSPECTIONS & ENGINEERING, PLLC 401 (K) PROFIT SHARING PLAN 2022 461026017 2023-07-12 AFM INSPECTIONS & ENGINEERING, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541350
Sponsor’s telephone number 5163541030
Plan sponsor’s address 204 JERICHO TURNPIKE, FLORAL PARK, NY, 11001

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing WILLIAM REDDY
Role Employer/plan sponsor
Date 2023-07-12
Name of individual signing WILLIAM REDDY
AFM INSPECTIONS & ENGINEERING, PLLC 401 (K) PROFIT SHARING PLAN 2021 461026017 2022-08-02 AFM INSPECTIONS & ENGINEERING, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541350
Sponsor’s telephone number 5163541030
Plan sponsor’s address 38 BRIXTON ROAD SOUTH, WEST HEMPSTEAD, NY, 11552

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing ANTHONY MARMO
Role Employer/plan sponsor
Date 2022-08-01
Name of individual signing ANTHONY MARMO

DOS Process Agent

Name Role Address
AFM INSPECTIONS & ENGINEERING PLLC DOS Process Agent 204 JERICHO TURNPIKE SUITE R, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2012-09-14 2023-11-08 Address 38 BRIXTON ROAD SOUTH, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231108004322 2023-11-08 BIENNIAL STATEMENT 2022-09-01
210811001515 2021-08-11 BIENNIAL STATEMENT 2021-08-11
171215002023 2017-12-15 BIENNIAL STATEMENT 2016-09-01
121218001086 2012-12-18 CERTIFICATE OF PUBLICATION 2012-12-18
120914000079 2012-09-14 ARTICLES OF ORGANIZATION 2012-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1579027907 2020-06-10 0235 PPP 204 JERICHO TPKE, FLORAL PARK, NY, 11001-2024
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47800
Loan Approval Amount (current) 47800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORAL PARK, NASSAU, NY, 11001-2024
Project Congressional District NY-03
Number of Employees 6
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48117.34
Forgiveness Paid Date 2021-02-11
7050608505 2021-03-05 0235 PPS 38 Brixton Rd S, West Hempstead, NY, 11552-1102
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49085
Loan Approval Amount (current) 49085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hempstead, NASSAU, NY, 11552-1102
Project Congressional District NY-04
Number of Employees 5
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49680.74
Forgiveness Paid Date 2022-05-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State