Search icon

A. F. SUPPLY CORP.

Company Details

Name: A. F. SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1934 (91 years ago)
Entity Number: 46533
ZIP code: 07029
County: Kings
Place of Formation: New York
Address: 1000 South 2nd Street, Harrison, NJ, United States, 07029
Principal Address: 942 LAFAYETTE AVE, BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
HOWARD FRIEDMAN Chief Executive Officer 942 LAFAYETTE AVENUE, BROOKLYN, NY, United States, 11221

DOS Process Agent

Name Role Address
A. F. SUPPLY CORP. DOS Process Agent 1000 South 2nd Street, Harrison, NJ, United States, 07029

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
F9Z1EHPM8NM3
CAGE Code:
8FBT1
UEI Expiration Date:
2020-11-05

Business Information

Doing Business As:
A F PLUMBING SUPPLY
Division Name:
A.F. SUPPLY CORP.
Division Number:
A.F. SUPPL
Activation Date:
2019-11-25
Initial Registration Date:
2019-11-06

History

Start date End date Type Value
2025-04-21 2025-05-13 Shares Share type: CAP, Number of shares: 0, Par value: 50000
2024-12-13 2025-04-21 Shares Share type: CAP, Number of shares: 0, Par value: 50000
2024-10-28 2024-12-13 Shares Share type: CAP, Number of shares: 0, Par value: 50000
2024-06-13 2024-10-28 Shares Share type: CAP, Number of shares: 0, Par value: 50000
2024-05-22 2024-06-13 Shares Share type: CAP, Number of shares: 0, Par value: 50000

Filings

Filing Number Date Filed Type Effective Date
240109001738 2024-01-09 BIENNIAL STATEMENT 2024-01-09
200204060075 2020-02-04 BIENNIAL STATEMENT 2020-02-01
181012000662 2018-10-12 CERTIFICATE OF MERGER 2018-10-12
180205006817 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160203006439 2016-02-03 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
2908595.00
Total Face Value Of Loan:
2908595.00

Trademarks Section

Serial Number:
87497566
Mark:
EMORY&BOND
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2017-06-20
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
EMORY&BOND

Goods And Services

For:
Bathtubs; Faucets; Sinks; Toilets
First Use:
2016-09-07
International Classes:
011 - Primary Class
Class Status:
Active
For:
Bathroom vanities
First Use:
2016-09-07
International Classes:
020 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-04-10
Type:
Planned
Address:
195 LAUMAN LANE, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-06-07
Type:
Planned
Address:
942 LAFAYETTE AVENUE, New York -Richmond, NY, 11221
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2908595
Current Approval Amount:
2908595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2947946.67

Court Cases

Court Case Summary

Filing Date:
2023-02-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
RODRIGUEZ
Party Role:
Plaintiff
Party Name:
A. F. SUPPLY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-05-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
VACCA
Party Role:
Plaintiff
Party Name:
A. F. SUPPLY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-06-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
TETARD-HAUDRIQUEZ
Party Role:
Plaintiff
Party Name:
A. F. SUPPLY CORP.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State