Search icon

AMERICAN FEDERAL GROUP, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN FEDERAL GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1978 (47 years ago)
Entity Number: 488422
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 345 SEVENTH AVE 23RD FLR, NEW YORK, NY, United States, 10001
Principal Address: 60 EAST 88TH ST, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 50

Share Par Value 500

Type PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS A HERMAN Chief Executive Officer 60 EAST 88TH ST, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
D'AGOSTINO, LEVINE, LANDESMAN & LEDERMAN LLP DOS Process Agent 345 SEVENTH AVE 23RD FLR, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
112462145
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
1980-02-19 1986-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-05-11 1980-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-05-11 2014-10-16 Address 370 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220505001867 2022-05-05 BIENNIAL STATEMENT 2022-05-01
200504061329 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501007541 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160624006094 2016-06-24 BIENNIAL STATEMENT 2016-05-01
141016002001 2014-10-16 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
29300.00
Total Face Value Of Loan:
29300.00
Date:
2020-05-03
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:
29300.00
Total Face Value Of Loan:
29300.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29300
Current Approval Amount:
29300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29681.71
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29300
Current Approval Amount:
29300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29654.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State