Search icon

AFF SERVICES INC.

Company Details

Name: AFF SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2015 (10 years ago)
Entity Number: 4766230
ZIP code: 10977
County: Rockland
Place of Formation: New York
Principal Address: Abraham Friedman, 525 Kent Ave, Brooklyn, NY, United States, 11249
Address: 16 ellish pkwy, unit 203, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AFF SERVICES INC. DOS Process Agent 16 ellish pkwy, unit 203, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
ABRAHAM FRIEDMAN Chief Executive Officer 525 KENT AVE, APT 8B, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2024-02-20 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-12-05 Address 525 KENT AVE, APT 8B, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-12-05 Address 525 KENT AVE SUITE 8B, 525 Kent Ave, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2015-05-29 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-29 2024-02-20 Address 525 KENT AVE SUITE 8B, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205002786 2024-12-04 CERTIFICATE OF CHANGE BY ENTITY 2024-12-04
240220001833 2024-02-20 BIENNIAL STATEMENT 2024-02-20
160304000188 2016-03-04 CERTIFICATE OF AMENDMENT 2016-03-04
150529010128 2015-05-29 CERTIFICATE OF INCORPORATION 2015-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2140137707 2020-05-01 0202 PPP 525 KENT AVE APT 8B, BROOKLYN, NY, 11249
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10832
Loan Approval Amount (current) 10832
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, 11249-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10942.87
Forgiveness Paid Date 2021-05-13
3917648501 2021-02-24 0202 PPS 525 Kent Ave, Brooklyn, NY, 11249-6605
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10835
Loan Approval Amount (current) 10835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-6605
Project Congressional District NY-07
Number of Employees 1
NAICS code 238340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10906.33
Forgiveness Paid Date 2021-10-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State