Search icon

AFROTOYZ STORE, INC

Company Details

Name: AFROTOYZ STORE, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 2016 (9 years ago)
Date of dissolution: 12 Apr 2024
Entity Number: 4981141
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 12139 5TH AVE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YING VIVIAN YANG DOS Process Agent 12139 5TH AVE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2016-07-21 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-21 2024-04-24 Address 12139 5TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424003637 2024-04-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-12
160721010269 2016-07-21 CERTIFICATE OF INCORPORATION 2016-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9266218504 2021-03-12 0202 PPP 12139 5th Ave, Flushing, NY, 11356-1103
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11356-1103
Project Congressional District NY-14
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5031.23
Forgiveness Paid Date 2021-11-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State