Search icon

ANALYTICAL FLAVOR SYSTEMS INC.

Company Details

Name: ANALYTICAL FLAVOR SYSTEMS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2020 (5 years ago)
Entity Number: 5796511
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 180 VARICK STREET,, SUITE 410, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANALYTICAL FLAVOR SYSTEMS, INC. 401(K) PLAN 2021 453835547 2022-06-30 ANALYTICAL FLAVOR SYSTEMS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541700
Sponsor’s telephone number 9174340744
Plan sponsor’s address 180 VARICK ST, SUITE 410, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing JASON COHEN
ANALYTICAL FLAVOR SYSTEMS, INC. 401(K) PLAN 2021 453835547 2022-09-27 ANALYTICAL FLAVOR SYSTEMS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541700
Sponsor’s telephone number 9174340744
Plan sponsor’s address 180 VARICK ST, SUITE 410, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing JASON COHEN
ANALYTICAL FLAVOR SYSTEMS, INC. 401(K) PLAN 2020 453835547 2021-06-15 ANALYTICAL FLAVOR SYSTEMS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Plan sponsor’s address 180 VARICK ST, SUITE 410, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing JASON COHEN
ANALYTICAL FLAVOR SYSTEMS, INC. 401(K) PLAN 2019 453835547 2020-10-15 ANALYTICAL FLAVOR SYSTEMS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Plan sponsor’s address 180 VARICK ST, SUITE 410, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing JASON COHEN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 VARICK STREET,, SUITE 410, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2020-07-24 2025-03-28 Address 180 VARICK STREET,, SUITE 410, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250328001683 2025-03-28 BIENNIAL STATEMENT 2025-03-28
200724000472 2020-07-24 APPLICATION OF AUTHORITY 2020-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4895157100 2020-04-13 0202 PPP 180 Varick Street Suite 410, New York, NY, 10014
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 359271.62
Loan Approval Amount (current) 359271.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10014-0001
Project Congressional District NY-10
Number of Employees 16
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 363682.05
Forgiveness Paid Date 2021-07-08

Date of last update: 22 Mar 2025

Sources: New York Secretary of State