Search icon

AFYORK1577, INC.

Company Details

Name: AFYORK1577, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2016 (8 years ago)
Entity Number: 5053330
ZIP code: 11001
County: New York
Place of Formation: New York
Address: 59 FERN STREET, FLORAL PARK, NY, United States, 11001
Principal Address: 1590 York Avenue, Alex's MVP, New York, NY, United States, 10028

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 FERN STREET, FLORAL PARK, NY, United States, 11001

Agent

Name Role Address
FREDERICK BAUMANN Agent 59 FERM STREET, FLORAL PARK, NY, 11001

Chief Executive Officer

Name Role Address
ALEXANDER M BERZINS Chief Executive Officer 320 EAST 91ST STREET, APT 3FE, NEW YORK, NY, United States, 10128

Filings

Filing Number Date Filed Type Effective Date
221024002279 2022-10-24 BIENNIAL STATEMENT 2020-12-01
161215000314 2016-12-15 CERTIFICATE OF INCORPORATION 2016-12-15

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50100.00
Total Face Value Of Loan:
50100.00
Date:
2020-05-02
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:
4062.00
Total Face Value Of Loan:
4062.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4062
Current Approval Amount:
4062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4111.98

Date of last update: 24 Mar 2025

Sources: New York Secretary of State