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

Unique Entity ID

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

Business Information

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

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

History

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

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347408189 0214700 2024-04-10 195 LAUMAN LANE, HICKSVILLE, NY, 11801
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-04-10
Emphasis N: WAREHOUSE23, P: WAREHOUSE23

Violation Items

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.
11681434 0235300 1976-06-07 942 LAFAYETTE AVENUE, New York -Richmond, NY, 11221
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

Paycheck Protection Program

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
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2908595
Loan Approval Amount (current) 2908595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-1906
Project Congressional District NY-08
Number of Employees 190
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2947946.67
Forgiveness Paid Date 2021-08-24

Date of last update: 02 Mar 2025

Sources: New York Secretary of State