Search icon

AFM DESIGNS, LLC

Company Details

Name: AFM DESIGNS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jun 2018 (7 years ago)
Entity Number: 5360986
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NC, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NC, United States, 12207

History

Start date End date Type Value
2022-09-28 2024-09-30 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-09-30 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-06-18 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-06-18 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240930021851 2024-09-30 BIENNIAL STATEMENT 2024-09-30
220928018445 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928029668 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
200609060024 2020-06-09 BIENNIAL STATEMENT 2020-06-01
190423000886 2019-04-23 CERTIFICATE OF PUBLICATION 2019-04-23
180618010343 2018-06-18 ARTICLES OF ORGANIZATION 2018-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3234437709 2020-05-01 0235 PPP 780 Middle Country Rd Unit 653, MIDDLE ISLAND, NY, 11953
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10662
Loan Approval Amount (current) 10662
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 Y
Business Age Description New Business or 2 years or less
Project Address MIDDLE ISLAND, SUFFOLK, NY, 11953-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code -
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 10753.43
Forgiveness Paid Date 2021-03-15
1013848609 2021-03-12 0235 PPS 135 Baybright Dr E, Shirley, NY, 11967-4136
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10662
Loan Approval Amount (current) 10662
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 Shirley, SUFFOLK, NY, 11967-4136
Project Congressional District NY-02
Number of Employees 1
NAICS code 442291
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 10740.95
Forgiveness Paid Date 2021-12-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State