Search icon

AFRAN MANAGEMENT CO. LLC

Company Details

Name: AFRAN MANAGEMENT CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2014 (11 years ago)
Entity Number: 4522935
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 193 BLEECKER STREET, NEW YORK, NY, United States, 10012

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KGCGUQSLMYE5 2022-06-23 193 BLEECKER ST, NEW YORK, NY, 10012, 1443, USA 193 BLEECKER ST, NEW YORK, NY, 10012, 1443, USA

Business Information

Doing Business As MANOUSHEH
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-31
Initial Registration Date 2021-03-25
Entity Start Date 2014-01-31
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ZIYAD HERMEZ
Role OWNER
Address 193 BLEECKER STREET, NEW YORK, NY, 10012, USA
Government Business
Title PRIMARY POC
Name ZIYAD HERMEZ
Role OWNER
Address 193 BLEECKER STREET, NEW YORK, NY, 10012, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
AFRAN MANAGEMENT CO. LLC DOS Process Agent 193 BLEECKER STREET, NEW YORK, NY, United States, 10012

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140154 Alcohol sale 2023-03-13 2023-03-13 2025-01-31 193 BLEECKER ST, NEW YORK, New York, 10012 Restaurant

History

Start date End date Type Value
2014-08-12 2024-01-06 Address 193 BLEECKER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2014-04-30 2014-08-12 Address 319 LAFAYETTE ST., #121, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2014-01-31 2014-04-30 Address 10 KENMARE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240106000231 2024-01-06 BIENNIAL STATEMENT 2024-01-06
220111000888 2022-01-11 BIENNIAL STATEMENT 2022-01-11
200108060136 2020-01-08 BIENNIAL STATEMENT 2020-01-01
181109006406 2018-11-09 BIENNIAL STATEMENT 2018-01-01
140812000368 2014-08-12 CERTIFICATE OF CHANGE 2014-08-12
140516000349 2014-05-16 CERTIFICATE OF PUBLICATION 2014-05-16
140430000287 2014-04-30 CERTIFICATE OF CHANGE 2014-04-30
140131001063 2014-01-31 ARTICLES OF ORGANIZATION 2014-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3916027102 2020-04-12 0202 PPP 193 Bleecker Street, NEW YORK, NY, 10012-1407
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71500
Loan Approval Amount (current) 71500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10012-1407
Project Congressional District NY-10
Number of Employees 13
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72226.92
Forgiveness Paid Date 2021-04-20
4284968300 2021-01-23 0202 PPS 193 Bleecker St, New York, NY, 10012-1443
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100200
Loan Approval Amount (current) 100200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10012-1443
Project Congressional District NY-10
Number of Employees 13
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100823.47
Forgiveness Paid Date 2021-09-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State