Search icon

AFRAN MANAGEMENT CO. LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AFRAN MANAGEMENT CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2014 (12 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

DOS Process Agent

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

Unique Entity ID

Unique Entity ID:
KGCGUQSLMYE5
CAGE Code:
8Y0U0
UEI Expiration Date:
2022-06-23

Business Information

Doing Business As:
MANOUSHEH
Activation Date:
2021-03-31
Initial Registration Date:
2021-03-25

Commercial and government entity program

CAGE number:
8Y0U0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2026-03-31
SAM Expiration:
2022-06-23

Contact Information

POC:
ZIYAD HERMEZ

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

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
193330.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100200.00
Total Face Value Of Loan:
100200.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71500.00
Total Face Value Of Loan:
71500.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$71,500
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,226.92
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $71,500
Jobs Reported:
13
Initial Approval Amount:
$100,200
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,823.47
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $100,196
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State