Search icon

AFP 111 CORP.

Company Details

Name: AFP 111 CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2022 (3 years ago)
Entity Number: 6483836
ZIP code: 11021
County: Nassau
Place of Formation: Delaware
Foreign Legal Name: AFP 111 CORP.
Address: 9 PARK PL FL 4, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
MICHAEL WEINBAUM DOS Process Agent 9 PARK PL FL 4, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
MICHAEL WEINBAUM Chief Executive Officer 9 PARK PL FL 4, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2022-05-12 2024-05-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516001949 2024-05-16 BIENNIAL STATEMENT 2024-05-16
220512003306 2022-05-12 APPLICATION OF AUTHORITY 2022-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6840967000 2020-04-07 0235 PPP 9 PARK PL, GREAT NECK, NY, 11021-5017
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 677800
Loan Approval Amount (current) 677800
Undisbursed Amount 0
Franchise Name DoubleTree by Hilton
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-5017
Project Congressional District NY-03
Number of Employees 109
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 682479.61
Forgiveness Paid Date 2021-01-08
3039838407 2021-02-04 0235 PPS 9 Park Pl, Great Neck, NY, 11021-5034
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 677803
Loan Approval Amount (current) 677803
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-5034
Project Congressional District NY-03
Number of Employees 96
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 679994.25
Forgiveness Paid Date 2021-06-15

Date of last update: 21 Mar 2025

Sources: New York Secretary of State