Search icon

AFRO CAR SERVICE CORP.

Company Details

Name: AFRO CAR SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2015 (10 years ago)
Entity Number: 4761308
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 71 HEGEMAN AVE, 71 HEGEMAN AVENUE, BROOKLYN, NY, United States, 11212
Principal Address: 71 HEGEMAN AVENUE, BROOKLYN, NY, United States, 11212

Contact Details

Phone +1 718-342-4200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMED BARRIE Chief Executive Officer 71 HEGEMAN AVENUE, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
AFRO CAR SERVICE CORP. DOS Process Agent 71 HEGEMAN AVE, 71 HEGEMAN AVENUE, BROOKLYN, NY, United States, 11212

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
MOHAMED BARRIE
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3354832

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 71 HEGEMAN AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2021-05-03 2024-01-04 Address 71 HEGEMAN AVE, 71 HEGEMAN AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
2020-04-02 2024-01-04 Address 71 HEGEMAN AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2020-04-02 2021-05-03 Address C/O M. BARRIE, 71 HEGEMAN AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
2015-05-20 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240104001190 2024-01-04 BIENNIAL STATEMENT 2024-01-04
210503061078 2021-05-03 BIENNIAL STATEMENT 2021-05-01
200402060822 2020-04-02 BIENNIAL STATEMENT 2019-05-01
150520000177 2015-05-20 CERTIFICATE OF INCORPORATION 2015-05-20

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
20172.00
Total Face Value Of Loan:
20172.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
680200.00
Date:
2020-06-24
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
Date:
2020-05-21
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:
19825.00
Total Face Value Of Loan:
19825.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20172
Current Approval Amount:
20172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20304.09
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19825
Current Approval Amount:
19825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19942.86

Date of last update: 25 Mar 2025

Sources: New York Secretary of State