Search icon

AMERICAN FIXTURE & DISPLAY CORP.

Headquarter

Company Details

Name: AMERICAN FIXTURE & DISPLAY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1980 (45 years ago)
Entity Number: 616478
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 15-04 130TH ST, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN FIXTURE & DISPLAY CORP., Alabama 000-957-389 Alabama

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN FIXTURE & DISPLAY CORP. PROFIT SHARING PLAN 2017 112525727 2018-10-11 AMERICAN FIXTURE & DISPLAY CORP. 41
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 7184632176
Plan sponsor’s address 15-04 130TH STREET, COLLEGE POINT, NY, 11356
AMERICAN FIXTURE & DISPLAY CORP. PROFIT SHARING PLAN 2016 112525727 2017-10-13 AMERICAN FIXTURE & DISPLAY CORP. 40
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 7184632176
Plan sponsor’s address 15-04 130TH STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing VIVIAN NEGRIN
Role Employer/plan sponsor
Date 2017-10-13
Name of individual signing VIVIAN NEGRIN
AMERICAN FIXTURE & DISPLAY CORP. PROFIT SHARING 401K PLAN 2015 112525727 2016-10-10 AMERICAN FIXTURE & DISPLAY CORP. 36
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 7184632176
Plan sponsor’s address 15-04 130TH STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing VIVIAN NEGRIN
Role Employer/plan sponsor
Date 2016-10-10
Name of individual signing VIVIAN NEGRIN
AMERICAN FIXTURE & DISPLAY CORP. PROFIT SHARING 401K PLAN 2014 112525727 2015-09-30 AMERICAN FIXTURE & DISPLAY CORP. 33
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 7184632176
Plan sponsor’s address 15-04 130TH STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2015-09-30
Name of individual signing VIVIAN NEGRIN
Role Employer/plan sponsor
Date 2015-09-30
Name of individual signing VIVIAN NEGRIN
AMERICAN FIXTURE & DISPLAY CORP. PROFIT SHARING 401K PLAN 2013 112525727 2014-10-08 AMERICAN FIXTURE & DISPLAY CORP. 30
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 7184632176
Plan sponsor’s address 15-04 130TH STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2014-10-08
Name of individual signing VIVIAN NEGRIN
Role Employer/plan sponsor
Date 2014-10-08
Name of individual signing VIVIAN NEGRIN
AMERICAN FIXTURE & DISPLAY CORP. PROFIT SHARING 401K PLAN 2012 112525727 2013-09-09 AMERICAN FIXTURE & DISPLAY CORP. 36
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 7184632176
Plan sponsor’s address 15-04 130TH STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2013-09-09
Name of individual signing VIVIAN NEGRIN
AMERICAN FIXTURE & DISPLAY CORP. PROFIT SHARING 401K PLAN 2011 112525727 2012-08-21 AMERICAN FIXTURE & DISPLAY CORP. 34
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 7184632176
Plan sponsor’s address 15-04 130TH STREET, COLLEGE POINT, NY, 11356

Plan administrator’s name and address

Administrator’s EIN 112525727
Plan administrator’s name AMERICAN FIXTURE & DISPLAY CORP.
Plan administrator’s address 15-04 130TH STREET, COLLEGE POINT, NY, 11356
Administrator’s telephone number 7184632176

Signature of

Role Plan administrator
Date 2012-08-21
Name of individual signing VIVIAN NEGRIN
AMERICAN FIXTURE & DISPLAY CORP. PROFIT SHARING 401K PLAN 2010 112525727 2011-10-07 AMERICAN FIXTURE & DISPLAY CORP. 38
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 7184632176
Plan sponsor’s address 15-04 130TH STREET, COLLEGE POINT, NY, 11356

Plan administrator’s name and address

Administrator’s EIN 112525727
Plan administrator’s name AMERICAN FIXTURE & DISPLAY CORP.
Plan administrator’s address 15-04 130TH STREET, COLLEGE POINT, NY, 11356
Administrator’s telephone number 7184632176

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing VIVIAN NEGRIN
AMERICAN FIXTURE & DISPLAY CORP. PROFIT SHARING 401K PLAN 2009 112525727 2010-10-13 AMERICAN FIXTURE & DISPLAY CORP. 36
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 7184632176
Plan sponsor’s address 23 BRETTON RIDGE ROAD, MT. KISCO, NY, 10549

Plan administrator’s name and address

Administrator’s EIN 112525727
Plan administrator’s name AMERICAN FIXTURE & DISPLAY CORP.
Plan administrator’s address 23 BRETTON RIDGE ROAD, MT. KISCO, NY, 10549
Administrator’s telephone number 7184632176

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing VIVIAN NEGRIN
AMERICAN FIXTURE & DISPLAY CORP. PROFIT SHARING 401K PLAN 2009 112525727 2011-10-11 AMERICAN FIXTURE & DISPLAY CORP. 36
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 7184632176
Plan sponsor’s address 15-04 130TH STREET, COLLEGE POINT, NY, 11356

Plan administrator’s name and address

Administrator’s EIN 112525727
Plan administrator’s name AMERICAN FIXTURE & DISPLAY CORP.
Plan administrator’s address 15-04 130TH STREET, COLLEGE POINT, NY, 11356
Administrator’s telephone number 7184632176

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing VIVIAN NEGRIN

Chief Executive Officer

Name Role Address
SAMUEL W PURE Chief Executive Officer 23 BRETTON RIDGE RD, MT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15-04 130TH ST, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
1994-03-31 1998-03-20 Address 145-80 SEVENTH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1994-03-31 1998-03-20 Address 145-80 SEVENTH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1980-03-24 1998-03-20 Address 145-80 SEVENTH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140519002394 2014-05-19 BIENNIAL STATEMENT 2014-03-01
120426002979 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100330002263 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080418002002 2008-04-18 BIENNIAL STATEMENT 2008-03-01
060403002524 2006-04-03 BIENNIAL STATEMENT 2006-03-01
040608002474 2004-06-08 BIENNIAL STATEMENT 2004-03-01
020321002522 2002-03-21 BIENNIAL STATEMENT 2002-03-01
000411002933 2000-04-11 BIENNIAL STATEMENT 2000-03-01
980320002334 1998-03-20 BIENNIAL STATEMENT 1998-03-01
940331002377 1994-03-31 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2667197209 2020-04-16 0202 PPP 15-04 130TH ST, COLLEGE POINT, NY, 11356
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 520292
Loan Approval Amount (current) 520292
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 COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 34
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 527203.79
Forgiveness Paid Date 2021-08-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3941125 Interstate 2024-05-02 5000 2023 1 7 Private(Property)
Legal Name AMERICAN FIXTURE & DISPLAY CORP
DBA Name -
Physical Address 65-45 OTTO RD, GLENDALE, NY, 11385, US
Mailing Address 65-45 OTTO RD, GLENDALE, NY, 11385, US
Phone (718) 463-1993
Fax (718) 463-4302
E-mail VNEGRIN@AMERICANFIXTURE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L76000596
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-07-15
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit 3417376
License state of the main unit IN
Vehicle Identification Number of the main unit 1FVACWFC3RHUN5198
Decal number of the main unit 34337200
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection DI00000794
State abbreviation that indicates the state the inspector is from MA
The date of the inspection 2024-03-06
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred MA
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 82982ND
License state of the main unit NY
Vehicle Identification Number of the main unit 1FVACWFC2PHUJ3750
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-07-15
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-03-06
Code of the violation 39395A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit

Date of last update: 17 Mar 2025

Sources: New York Secretary of State