Search icon

AFCO INDUSTRIES INC.

Company Details

Name: AFCO INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1977 (47 years ago)
Entity Number: 461588
ZIP code: 11021
County: New York
Place of Formation: New York
Principal Address: 521 FIFTH AVE 30TH FLR, NEW YORK, NY, United States, 10175
Address: 215 MELBOURNE RD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN R FINKELSTEIN DOS Process Agent 215 MELBOURNE RD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
ALAN R FINKELSTEIN Chief Executive Officer 521 FIFTH AVE 30TH FLR, NEW YORK, NY, United States, 10175

History

Start date End date Type Value
2000-01-04 2003-12-01 Address 521 5TH AVE, 30TH FL, NEW YORK, NY, 10175, USA (Type of address: Principal Executive Office)
1994-01-06 2003-12-01 Address 215 MELBOURNE ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1994-01-06 1997-12-09 Address MARKFIELD & SOLOMON, 158 EAST 35TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-01-26 1994-01-06 Address 215 MELBOURNE ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-01-26 2000-01-04 Address 120 WEST 45TH STREET, SUITE 602, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1977-12-28 1994-01-06 Address 16 COURT ST., BROOKLYN, NY, 11241, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120106064 2012-01-06 ASSUMED NAME LLC INITIAL FILING 2012-01-06
060112002428 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031201002712 2003-12-01 BIENNIAL STATEMENT 2003-12-01
011120002530 2001-11-20 BIENNIAL STATEMENT 2001-12-01
000104002329 2000-01-04 BIENNIAL STATEMENT 1999-12-01
971209002564 1997-12-09 BIENNIAL STATEMENT 1997-12-01
940106002750 1994-01-06 BIENNIAL STATEMENT 1993-12-01
930126002667 1993-01-26 BIENNIAL STATEMENT 1992-12-01
A453033-4 1977-12-28 CERTIFICATE OF INCORPORATION 1977-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4120748406 2021-02-06 0202 PPP 420 Lexington Ave Rm 875, New York, NY, 10170-0032
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14700
Loan Approval Amount (current) 14700
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10170-0032
Project Congressional District NY-12
Number of Employees 1
NAICS code 524113
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14841.69
Forgiveness Paid Date 2022-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State