Search icon

AFFINITY SUPPLY LLC

Company Details

Name: AFFINITY SUPPLY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2017 (8 years ago)
Entity Number: 5208330
ZIP code: 06032
County: Kings
Place of Formation: New York
Address: 4 main street, FARMINGTON, CT, United States, 06032

DOS Process Agent

Name Role Address
the LLC DOS Process Agent 4 main street, FARMINGTON, CT, United States, 06032

History

Start date End date Type Value
2023-09-12 2024-07-03 Address 71 Raymond Rd, 220C, West Hartford, CT, 06107, USA (Type of address: Service of Process)
2018-03-09 2023-09-12 Address 175 SPENCER ST APT 2H, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2017-09-26 2018-03-09 Address PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703001640 2024-07-02 CERTIFICATE OF CHANGE BY ENTITY 2024-07-02
230912000826 2023-09-12 BIENNIAL STATEMENT 2023-09-01
220316003084 2022-03-16 BIENNIAL STATEMENT 2021-09-01
190919060315 2019-09-19 BIENNIAL STATEMENT 2019-09-01
180309000186 2018-03-09 CERTIFICATE OF CHANGE 2018-03-09

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
3700.00
Total Face Value Of Loan:
3700.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3700
Current Approval Amount:
3700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3749.37

Date of last update: 24 Mar 2025

Sources: New York Secretary of State