Search icon

AFFINITY MECHANICAL SOLUTIONS, LLC

Company Details

Name: AFFINITY MECHANICAL SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 May 2018 (7 years ago)
Date of dissolution: 02 Dec 2024
Entity Number: 5339224
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 14 WALL STREET, SUITE 5A, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
STEPHEN DEMINO DOS Process Agent 14 WALL STREET, SUITE 5A, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-09-20 2024-12-03 Address 14 WALL STREET, SUITE 5A, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-10 2024-09-20 Address 14 WALL STREET, SUITE 5A, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203002794 2024-12-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-02
240920002584 2024-09-20 BIENNIAL STATEMENT 2024-09-20
180510010390 2018-05-10 ARTICLES OF ORGANIZATION 2018-05-10

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
28986.00
Total Face Value Of Loan:
28986.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28986
Current Approval Amount:
28986
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 23 Mar 2025

Sources: New York Secretary of State