Search icon

AFTENS LLC

Company Details

Name: AFTENS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Dec 2016 (8 years ago)
Entity Number: 5048662
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 217 WEST 21ST STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 217 WEST 21ST STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2016-12-06 2018-04-20 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180420000240 2018-04-20 CERTIFICATE OF CHANGE 2018-04-20
170602000172 2017-06-02 CERTIFICATE OF PUBLICATION 2017-06-02
161206010405 2016-12-06 ARTICLES OF ORGANIZATION 2016-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5907188402 2021-02-09 0202 PPP 40 Lounsbury Rd, Croton on Hudson, NY, 10520-2017
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23620
Loan Approval Amount (current) 23620
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Croton on Hudson, WESTCHESTER, NY, 10520-2017
Project Congressional District NY-17
Number of Employees 2
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23912.56
Forgiveness Paid Date 2022-05-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State