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
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
F9Z1EHPM8NM3 | 2020-11-05 | 942 LAFAYETTE AVE, BROOKLYN, NY, 11221, 1906, USA | 942 LAFAYETTE AVE, BROOKLYN, NY, 11221, USA | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | A F PLUMBING SUPPLY |
URL | afsupply.com |
Division Name | A.F. SUPPLY CORP. |
Division Number | A.F. SUPPL |
Congressional District | 08 |
State/Country of Incorporation | NY, USA |
Activation Date | 2019-11-25 |
Initial Registration Date | 2019-11-06 |
Entity Start Date | 1934-02-27 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 423720 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | GEORGE NUBEL |
Role | CREDIT MANAGER |
Address | 1000 SOUTH 2ND ST, HARRISON, NJ, 07029, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | GEORGE NUBEL |
Role | CREDIT MANAGER |
Address | 1000 SOUTH 2ND ST, HARRISON, NJ, 07029, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
HOWARD FRIEDMAN | Chief Executive Officer | 942 LAFAYETTE AVENUE, BROOKLYN, NY, United States, 11221 |
Name | Role | Address |
---|---|---|
A. F. SUPPLY CORP. | DOS Process Agent | 1000 South 2nd Street, Harrison, NJ, United States, 07029 |
Start date | End date | Type | Value |
---|---|---|---|
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 |
2024-03-14 | 2024-05-22 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
2024-02-13 | 2024-03-14 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
2024-01-09 | 2024-01-09 | Address | 942 LAFAYETTE AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2024-02-13 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
2023-11-30 | 2024-01-09 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
2023-11-28 | 2023-11-30 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
2023-10-10 | 2023-11-28 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
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 |
140211006330 | 2014-02-11 | BIENNIAL STATEMENT | 2014-02-01 |
120222002132 | 2012-02-22 | BIENNIAL STATEMENT | 2012-02-01 |
100304002487 | 2010-03-04 | BIENNIAL STATEMENT | 2010-02-01 |
080221003523 | 2008-02-21 | BIENNIAL STATEMENT | 2008-02-01 |
060712002550 | 2006-07-12 | BIENNIAL STATEMENT | 2006-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347408189 | 0214700 | 2024-04-10 | 195 LAUMAN LANE, HICKSVILLE, NY, 11801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100038 B |
Issuance Date | 2024-09-09 |
Abatement Due Date | 2024-10-25 |
Current Penalty | 6222.0 |
Initial Penalty | 6222.0 |
Contest Date | 2024-10-02 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.38(b): An emergency action plan was not in writing, kept in the workplace, and available to employees for review: a) Worksite: 195 Lauman Lane, Hicksville, NY 11801 - The employer did not have a written emergency action plan; on or about 4/10/24. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100038 E |
Issuance Date | 2024-09-09 |
Abatement Due Date | 2024-10-25 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Contest Date | 2024-10-02 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.38(e): The employer did not designate and train employees to assist in a safe and orderly evacuation of other employees: a) Worksite: 195 Lauman Lane, Hicksville, NY 11801 - The employer did not designate and train employees on safe and orderly evacuation procedures; on or about 4/10/24. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100178 L01 I |
Issuance Date | 2024-09-09 |
Current Penalty | 8296.0 |
Initial Penalty | 8296.0 |
Contest Date | 2024-10-02 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator was competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) Worksite: 195 Lauman Lane, Hicksville, NY 11801 - The employer did not ensure employees operating powered industrial trucks, such as but not limited to a Tailift Model FG25 Forklift were trained to operate forklifts safely; on or about 4/10/24. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 C01 |
Issuance Date | 2024-09-09 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Contest Date | 2024-10-02 |
Nr Instances | 1 |
Nr Exposed | 20 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: a) Worksite: 195 Lauman Lane, Hicksville, NY 11801 - Fire extinguisher was blocked by merchandise and a plastic pallet on its side located at the rear of the warehouse; on or about 4/10/24. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19. |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-06-07 |
Case Closed | 1976-06-24 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-06-08 |
Abatement Due Date | 1976-06-11 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-06-08 |
Abatement Due Date | 1976-06-11 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-06-08 |
Abatement Due Date | 1976-06-11 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1976-06-08 |
Abatement Due Date | 1976-06-29 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1976-06-08 |
Abatement Due Date | 1976-06-11 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1976-06-08 |
Abatement Due Date | 1976-06-29 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-06-08 |
Abatement Due Date | 1976-06-29 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9253037002 | 2020-04-09 | 0202 | PPP | 942 Lafayette Ave 0.0, Brooklyn, NY, 11221-1906 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: New York Secretary of State