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

DOS Process Agent

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

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:
J6CYG5RNX1K8
CAGE Code:
9MYY0
UEI Expiration Date:
2024-07-27

Business Information

Activation Date:
2023-08-09
Initial Registration Date:
2023-07-17

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
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
M022025066B30 2025-03-07 2025-04-05 CROSSING SIDEWALK 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
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

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
373594.00
Total Face Value Of Loan:
373594.00
Date:
2020-04-28
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:
416655.00
Total Face Value Of Loan:
416655.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
416655
Current Approval Amount:
416655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
420638.91
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
373594
Current Approval Amount:
373594
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
377718.89

Date of last update: 25 Mar 2025

Sources: New York Secretary of State