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

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

Links between entities

Type:
Headquarter of
Company Number:
000-957-389
State:
Alabama

Form 5500 Series

Employer Identification Number (EIN):
112525727
Plan Year:
2017
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
30
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
520292.00
Total Face Value Of Loan:
520292.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
520292
Current Approval Amount:
520292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
527203.79

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 463-4302
Add Date:
2022-08-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
7
Inspections:
2
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State