Search icon

AKF, INC.

Company Details

Name: AKF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2015 (10 years ago)
Entity Number: 4762105
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 88 pine street, suite 2430, NEW YORK, NY, United States, 10005
Principal Address: 88 PINE STREET, Suite 2430, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
0001904295 88 PINE STREET, 17TH FLOOR, NEW YORK, NY, 10005 88 PINE STREET, 17TH FLOOR, NEW YORK, NY, 10005 212-952-0001

Filings since 2024-04-11

Form type D/A
File number 021-465971
Filing date 2024-04-11
File View File

Filings since 2024-02-26

Form type D/A
File number 021-465971
Filing date 2024-02-26
File View File

Filings since 2023-12-29

Form type D/A
File number 021-465971
Filing date 2023-12-29
File View File

Filings since 2023-11-06

Form type D/A
File number 021-465971
Filing date 2023-11-06
File View File

Filings since 2023-10-31

Form type D/A
File number 021-465971
Filing date 2023-10-31
File View File

Filings since 2022-11-29

Form type D
File number 021-465971
Filing date 2022-11-29
File View File

Filings since 2022-08-17

Form type D/A
File number 021-429465
Filing date 2022-08-17
File View File

Filings since 2022-06-28

Form type D/A
File number 021-429465
Filing date 2022-06-28
File View File

Filings since 2022-04-12

Form type D/A
File number 021-429465
Filing date 2022-04-12
File View File

Filings since 2022-02-02

Form type D/A
File number 021-429465
Filing date 2022-02-02
File View File

Filings since 2022-01-14

Form type D
File number 021-429465
Filing date 2022-01-14
File View File

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 88 pine street, suite 2430, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALEX SHVARTS Chief Executive Officer 88 PINE STREET, SUITE 2430, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-05-16 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-22 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-22 2024-01-22 Address 88 PINE STREET, 17TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-01-22 Address 88 PINE STREET, SUITE 2430, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 88 PINE STREET, 17TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 88 PINE STREET, SUITE 2430, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-05-02 2024-01-22 Address 88 PINE STREET, 17TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-05-02 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2024-01-22 Address 88 PINE STREET, SUITE 2430, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-05-02 2024-01-22 Address Ruskin Moscou Faltischek PC, 1425 RXR Plaza, 15th Floor, Uniondale, NY, 11556, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122000663 2024-01-22 CERTIFICATE OF CHANGE BY ENTITY 2024-01-22
230502000969 2023-05-02 BIENNIAL STATEMENT 2023-05-01
220131003146 2022-01-31 BIENNIAL STATEMENT 2022-01-31
201214002009 2020-12-14 AMENDMENT TO BIENNIAL STATEMENT 2019-05-01
190503060643 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170717006316 2017-07-17 BIENNIAL STATEMENT 2017-05-01
150520010634 2015-05-20 CERTIFICATE OF INCORPORATION 2015-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9289658608 2021-03-25 0202 PPP 88 Pine St, New York, NY, 10005-1801
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196700
Loan Approval Amount (current) 196700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10005-1801
Project Congressional District NY-10
Number of Employees 10
NAICS code 522298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 197951.23
Forgiveness Paid Date 2021-12-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906542 Other Contract Actions 2019-11-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 249000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-19
Termination Date 2020-09-22
Date Issue Joined 2019-12-18
Section 1332
Sub Section BC
Status Terminated

Parties

Name AKF, INC.
Role Plaintiff
Name AUTHORITY NATIONAL SUPP,
Role Defendant
1906922 Overpayments & Enforcement of Judgments 2019-12-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 269000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-10
Termination Date 2020-01-24
Section 1332
Sub Section BC
Status Terminated

Parties

Name AKF, INC.
Role Plaintiff
Name S AND S MORRIS, LLC
Role Defendant
2100215 Other Contract Actions 2021-02-25 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-25
Termination Date 2021-05-06
Section 1332
Sub Section BC
Status Terminated

Parties

Name AKF, INC.
Role Plaintiff
Name HACKETT
Role Defendant
2402271 Arbitration 2024-03-26 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-26
Termination Date 1900-01-01
Section 0010
Status Pending

Parties

Name AKF, INC.
Role Plaintiff
Name SKYBELL TECHNOLOGIES IN,
Role Defendant
2100423 Other Contract Actions 2021-04-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 173000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-04-13
Termination Date 2021-07-14
Date Issue Joined 2021-05-21
Section 1332
Sub Section OC
Status Terminated

Parties

Name AKF, INC.
Role Plaintiff
Name RELIK REALTY, LLC,
Role Defendant
2100440 Other Contract Actions 2021-04-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 88000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-04-19
Termination Date 2021-06-14
Section 1332
Sub Section DS
Status Terminated

Parties

Name AKF, INC.
Role Plaintiff
Name EVANS,
Role Defendant
2101074 Other Contract Actions 2021-09-30 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 532000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-30
Termination Date 2024-08-08
Date Issue Joined 2022-03-18
Pretrial Conference Date 2022-05-20
Section 1332
Sub Section DS
Status Terminated

Parties

Name AKF, INC.
Role Plaintiff
Name BARGAIN JUNCTION, LLC,
Role Defendant
2301619 Other Civil Rights 2023-02-17 remanded to state court
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-02-17
Termination Date 2023-05-22
Section 1441
Sub Section NR
Status Terminated

Parties

Name AKF, INC.
Role Plaintiff
Name SIERRA SLOT SOURCE LLC,
Role Defendant
2100188 Other Contract Actions 2021-02-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 387000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-17
Termination Date 2021-07-13
Date Issue Joined 2021-03-15
Section 1332
Sub Section BC
Status Terminated

Parties

Name AKF, INC.
Role Plaintiff
Name AVANTGARDE SENIOR LIVIN,
Role Defendant
1906994 Other Contract Actions 2019-12-13 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 93000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-13
Termination Date 2020-03-18
Section 1332
Sub Section BC
Status Terminated

Parties

Name AKF, INC.
Role Plaintiff
Name CREATIVE FIBERGLASS, LL,
Role Defendant
1907203 Other Contract Actions 2019-12-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 237000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-23
Termination Date 2020-10-29
Date Issue Joined 2020-03-17
Section 1332
Sub Section OC
Status Terminated

Parties

Name AKF, INC.
Role Plaintiff
Name S.F. MEATS, INC. D/B/A ,
Role Defendant
1906312 Other Contract Actions 2019-11-07 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 192000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-07
Termination Date 2021-01-19
Section 1332
Sub Section DS
Status Terminated

Parties

Name AKF, INC.
Role Plaintiff
Name KESSMAN GROUP PAINTING ,
Role Defendant
1907118 Other Contract Actions 2024-06-14 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 98000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-14
Termination Date 2024-06-20
Date Issue Joined 2024-06-14
Section 1332
Sub Section BC
Status Terminated

Parties

Name AKF, INC.
Role Plaintiff
Name WESTERN FOOT & ANKLE CE,
Role Defendant
2100928 Other Contract Actions 2021-08-17 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 437000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-17
Termination Date 2022-08-25
Section 1332
Sub Section DS
Status Terminated

Parties

Name AKF, INC.
Role Plaintiff
Name AB CONVENIENCE CORP. ,
Role Defendant
2007708 Other Contract Actions 2020-09-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 134000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-18
Termination Date 2023-08-17
Section 1330
Status Terminated

Parties

Name AKF, INC.
Role Plaintiff
Name ARNOLD BROTHERS FOREST ,
Role Defendant
2101135 Bankruptcy Appeals Rule 28 USC 158 2021-10-19 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-19
Termination Date 2022-09-09
Section 0158
Status Terminated

Parties

Name CAPOZZOLO
Role Plaintiff
Name AKF, INC.
Role Defendant
2200219 Other Contract Actions 2022-03-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 211000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Voluntary
Office 5
Filing Date 2022-03-07
Termination Date 2022-08-02
Date Issue Joined 2022-04-13
Pretrial Conference Date 2022-06-15
Section 1332
Sub Section OC
Status Terminated

Parties

Name AKF, INC.
Role Plaintiff
Name TBO DISTRIBUTION, LLC,
Role Defendant
2004461 Other Contract Actions 2020-09-22 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 180000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-22
Termination Date 2021-02-05
Section 1332
Sub Section BC
Status Terminated

Parties

Name AKF, INC.
Role Plaintiff
Name SOJOURN ADVISORY GROUP,
Role Defendant
1906994 Other Contract Actions 2020-04-02 default
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 93000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-04-02
Termination Date 2021-07-07
Date Issue Joined 2020-04-02
Section 1332
Sub Section BC
Status Terminated

Parties

Name AKF, INC.
Role Plaintiff
Name CREATIVE FIBERGLASS, LL,
Role Defendant
2200346 Other Contract Actions 2022-04-12 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-12
Termination Date 2023-04-10
Section 1332
Sub Section DS
Status Terminated

Parties

Name AKF, INC.
Role Plaintiff
Name ROYAL PETS MARKET & RES,
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State