Search icon

AFFINITY BUILDING SOLUTIONS LLC

Company Details

Name: AFFINITY BUILDING SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2015 (10 years ago)
Entity Number: 4704000
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 14 WALL STREET, SUITE 3A, NEW YORK, NY, United States, 10005

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J6CYG5RNX1K8 2024-07-27 14 WALL ST, STE 3A, NEW YORK, NY, 10005, 2119, USA 14 WALL ST, STE 3A, NEW YORK, NY, 10005, 2119, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-08-09
Initial Registration Date 2023-07-17
Entity Start Date 2015-02-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236115, 236116, 236210, 236220, 238160
Product and Service Codes K056, N056, Y100, Y1AA, Y1AB, Y1AZ, Y1BG, Y1CA, Y1CZ, Y1DA, Y1DB, Y1DZ, Y1EA, Y1EB, Y1EC, Y1EZ, Y1FA, Y1FB, Y1FC, Y1FD, Y1FE, Y1FF, Y1FZ, Y1GA, Y1GD, Y1GZ, Y1HA, Y1HB, Y1HC, Y1HZ, Y1JA, Y1JZ, Y1LZ, Y1PC, Y1PZ, Y1QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CICELY MONK
Role MANAGING DIRECTOR
Address 14 WALL ST, SUITE 3A, NEW YORK, NY, 10005, USA
Government Business
Title PRIMARY POC
Name PATRICK BOND
Role PROJECT EXECUTIVE
Address 14 WALL ST, SUITE 3A, NEW YORK, NY, 10005, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
AFFINITY BUILDING SOLUTIONS LLC DOS Process Agent 14 WALL STREET, SUITE 3A, NEW YORK, NY, United States, 10005

Permits

Number Date End date Type Address
M022025066B32 2025-03-07 2025-04-05 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MONROE STREET, MANHATTAN, FROM STREET CATHERINE STREET TO STREET MARKET STREET
M022025066B31 2025-03-07 2025-04-05 OCCUPANCY OF ROADWAY AS STIPULATED MONROE STREET, MANHATTAN, FROM STREET CATHERINE STREET TO STREET MARKET STREET
M022025066B30 2025-03-07 2025-04-05 CROSSING SIDEWALK MONROE STREET, MANHATTAN, FROM STREET CATHERINE STREET TO STREET MARKET STREET
M022025066B33 2025-03-07 2025-04-05 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MONROE STREET, MANHATTAN, FROM STREET CATHERINE STREET TO STREET MARKET STREET
M022025034B75 2025-02-03 2025-02-18 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MONROE STREET, MANHATTAN, FROM STREET CATHERINE STREET TO STREET MARKET STREET
M022025034B74 2025-02-03 2025-02-18 OCCUPANCY OF ROADWAY AS STIPULATED MONROE STREET, MANHATTAN, FROM STREET CATHERINE STREET TO STREET MARKET STREET
M022025034B73 2025-02-03 2025-02-18 CROSSING SIDEWALK MONROE STREET, MANHATTAN, FROM STREET CATHERINE STREET TO STREET MARKET STREET
M022025034B76 2025-02-03 2025-02-18 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MONROE STREET, MANHATTAN, FROM STREET CATHERINE STREET TO STREET MARKET STREET
B022024213B73 2024-07-31 2024-09-23 CROSSING SIDEWALK THROOP AVENUE, BROOKLYN, FROM STREET DECATUR STREET TO STREET MAC DONOUGH STREET
B022024213B71 2024-07-31 2024-09-23 PLACE MATERIAL ON STREET THROOP AVENUE, BROOKLYN, FROM STREET DECATUR STREET TO STREET MAC DONOUGH STREET

History

Start date End date Type Value
2020-12-07 2025-02-03 Address 14 WALL STREET, SUITE 3A, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-03 2020-12-07 Address 222 BROADWAY, 19TH FLOOR, SUITE 2612, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203002061 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230201003923 2023-02-01 BIENNIAL STATEMENT 2023-02-01
221110001542 2022-11-10 BIENNIAL STATEMENT 2021-02-01
201207060596 2020-12-07 BIENNIAL STATEMENT 2019-02-01
150430000214 2015-04-30 CERTIFICATE OF CHANGE 2015-04-30
150420000530 2015-04-20 CERTIFICATE OF PUBLICATION 2015-04-20
150203000266 2015-02-03 ARTICLES OF ORGANIZATION 2015-02-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-22 No data MONROE STREET, FROM STREET CATHERINE STREET TO STREET MARKET STREET No data Street Construction Inspections: Post-Audit Department of Transportation In front of AKA 53 Catherine Street, plastic yodock barriers occupying the parking lane at this time.
2025-02-21 No data MONROE STREET, FROM STREET CATHERINE STREET TO STREET MARKET STREET No data Street Construction Inspections: Pick-Up Department of Transportation NOV issued 2 “No Parking Anytime” temporary construction sign posted without a DOT permit or submission to install signs. Respondent failed to obtain DOT permit for any changes to, or installation of, temporary construction, parking or regulatory.
2025-02-21 No data MONROE STREET, FROM STREET CATHERINE STREET TO STREET MARKET STREET No data Street Construction Inspections: Post-Audit Department of Transportation NOV issued observed Jersey barricades obstructing parking lane without an active DOT permit on file citied permit expired 2/18/2025. Respondent failed to obtain permit for materials/equipment obstructing portion of street.
2024-08-28 No data DECATUR STREET, FROM STREET ALBANY AVENUE TO STREET THROOP AVENUE No data Street Construction Inspections: Active Department of Transportation Signs posted in compliance
2024-05-21 No data THROOP AVENUE, FROM STREET DECATUR STREET TO STREET MAC DONOUGH STREET No data Street Construction Inspections: Active Department of Transportation No signs posted
2024-05-20 No data MAC DONOUGH STREET, FROM STREET MARCUS GARVEY BOULEVARD TO STREET THROOP AVENUE No data Street Construction Inspections: Active Department of Transportation No signs posted
2024-05-20 No data DECATUR STREET, FROM STREET ALBANY AVENUE TO STREET THROOP AVENUE No data Street Construction Inspections: Active Department of Transportation Signs posted
2024-01-02 No data THROOP AVENUE, FROM STREET DECATUR STREET TO STREET MAC DONOUGH STREET No data Street Construction Inspections: Active Department of Transportation Temp sign posted in compliance
2024-01-02 No data DECATUR STREET, FROM STREET ALBANY AVENUE TO STREET THROOP AVENUE No data Street Construction Inspections: Active Department of Transportation Temporary construction sign posted without five digits. Identification numbers on it.
2024-01-02 No data MAC DONOUGH STREET, FROM STREET MARCUS GARVEY BOULEVARD TO STREET THROOP AVENUE No data Street Construction Inspections: Active Department of Transportation Temporary construction no parking sign about five digit identification number

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7247417210 2020-04-28 0202 PPP 14 WALL ST. 3A, NEW YORK, NY, 10005
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 416655
Loan Approval Amount (current) 416655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10005-0002
Project Congressional District NY-10
Number of Employees 29
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 420638.91
Forgiveness Paid Date 2021-04-20
4753248409 2021-02-06 0202 PPS 14 Wall St Ste 3A, New York, NY, 10005-2119
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 373594
Loan Approval Amount (current) 373594
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-2119
Project Congressional District NY-10
Number of Employees 29
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 377718.89
Forgiveness Paid Date 2022-03-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State