Search icon

AFAX BUSINESS MACHINES, INC.

Company Details

Name: AFAX BUSINESS MACHINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1979 (46 years ago)
Entity Number: 537156
ZIP code: 10013
County: New York
Place of Formation: New York
Activity Description: Afax Business Machines sells and services fax machines, laser printers, typewriters, paper shredders and time and date stamping equipment.
Address: 181 HUDSON ST, SUITE 2A, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-226-3737

Website http://www.afaxbusiness.com

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA A. KIERNAN Chief Executive Officer 181 HUDSON ST, SUITE 2A, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
AFAX BUSINESS MACHINES, INC. DOS Process Agent 181 HUDSON ST, SUITE 2A, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1997-02-19 2015-07-22 Address 181 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1997-02-19 2015-07-22 Address 181 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1997-02-19 2015-07-22 Address 181 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1979-02-06 1997-02-19 Address 63 OAKLEY AVE., MT VERNON, NY, 10552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20181105067 2018-11-05 ASSUMED NAME LLC INITIAL FILING 2018-11-05
150722006089 2015-07-22 BIENNIAL STATEMENT 2015-02-01
110314002556 2011-03-14 BIENNIAL STATEMENT 2011-02-01
090129002368 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070314002560 2007-03-14 BIENNIAL STATEMENT 2007-02-01
050311002658 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030320002033 2003-03-20 BIENNIAL STATEMENT 2003-02-01
010212002120 2001-02-12 BIENNIAL STATEMENT 2001-02-01
990224002313 1999-02-24 BIENNIAL STATEMENT 1999-02-01
970219002508 1997-02-19 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7819568506 2021-03-06 0202 PPS 181 Hudson St, New York, NY, 10013-1881
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13595
Loan Approval Amount (current) 13595
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 New York, NEW YORK, NY, 10013-1881
Project Congressional District NY-10
Number of Employees 2
NAICS code 424120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13680.12
Forgiveness Paid Date 2021-10-26
2723727709 2020-05-01 0202 PPP 181 HUDSON ST, NEW YORK, NY, 10013
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14565
Loan Approval Amount (current) 14565
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 NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 423420
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14703.77
Forgiveness Paid Date 2021-04-19

Date of last update: 21 Apr 2025

Sources: New York Secretary of State