Search icon

AMERICAN FELT & FILTER COMPANY, INC.

Company Details

Name: AMERICAN FELT & FILTER COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1978 (47 years ago)
Entity Number: 503600
ZIP code: 12553
County: Orange
Place of Formation: Delaware
Address: 361 WALSH AVENUE, NEW WINDSOR, NY, United States, 12553

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H6M1PHA11ZK7 2024-01-24 361 WALSH RD, NEW WINDSOR, NY, 12553, 6727, USA 361 WALSH AVENUE, NEW WINDSOR, NY, 12553, 6727, USA

Business Information

URL http://www.affco.com
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2023-01-26
Initial Registration Date 2000-11-30
Entity Start Date 1978-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 313230

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SCOTT PRYNE
Address 361 WALSH AVE, NEW WINDSOR, NY, 12553, USA
Government Business
Title PRIMARY POC
Name SCOTT PRYNE PRYNE
Address 361 WALSH AVE., NEW WINDSOR, NY, 12553, USA
Title ALTERNATE POC
Name MARK PRYNE PRYNE
Address 361 WALSH AVE., NEW WINDSOR, NY, 12553, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
WILSON H. PRYNE Chief Executive Officer 361 WALSH AVENUE, 1, NY, United States, 12553

DOS Process Agent

Name Role Address
WILSON PRYNE DOS Process Agent 361 WALSH AVENUE, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 361 WALSH AVENUE, 1, NY, 12553, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 361 WALSH AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2023-10-20 2024-08-01 Address 361 WALSH AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2023-10-20 2024-08-01 Address 361 WALSH AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2023-10-20 2023-10-20 Address 361 WALSH AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2006-09-05 2023-10-20 Address 361 WALSH AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2006-09-05 2023-10-20 Address 361 WALSH AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2000-08-18 2006-09-05 Address 361 WALSH AVE, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
2000-08-18 2006-09-05 Address 361 WALSH AVE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2000-08-18 2006-09-05 Address 361 WALSH AVE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801022338 2024-08-01 BIENNIAL STATEMENT 2024-08-01
231020000718 2023-10-20 BIENNIAL STATEMENT 2022-08-01
170227006169 2017-02-27 BIENNIAL STATEMENT 2016-08-01
140825006164 2014-08-25 BIENNIAL STATEMENT 2014-08-01
20140723009 2014-07-23 ASSUMED NAME LLC INITIAL FILING 2014-07-23
120905002284 2012-09-05 BIENNIAL STATEMENT 2012-08-01
080804003035 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060905002031 2006-09-05 BIENNIAL STATEMENT 2006-08-01
040831002016 2004-08-31 BIENNIAL STATEMENT 2004-08-01
020805002797 2002-08-05 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5052788507 2021-02-27 0202 PPS 361 Walsh Ave, New Windsor, NY, 12553-6727
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 345780
Loan Approval Amount (current) 345780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553-6727
Project Congressional District NY-18
Number of Employees 34
NAICS code 313310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 45621
Originating Lender Name Provident Bank
Originating Lender Address Newfoundland, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 347163.12
Forgiveness Paid Date 2021-07-27
3398797109 2020-04-11 0202 PPP 361 Walsh Ave, New Windsor, NY, 12550
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296853.75
Loan Approval Amount (current) 296853.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 34
NAICS code 313110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 45621
Originating Lender Name Provident Bank
Originating Lender Address Newfoundland, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 298799.79
Forgiveness Paid Date 2020-12-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State