Search icon

AMHAC CORPORATION

Company Details

Name: AMHAC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1987 (38 years ago)
Entity Number: 1220675
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 365 WHITE PLAINS RD, EASTCHESTER, NY, United States, 10709

Contact Details

Phone +1 914-337-4555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM WEINBERG Chief Executive Officer 365 WHITE PLAINS RD, EASTCHESTER, NY, United States, 10709

DOS Process Agent

Name Role Address
AMHAC CORPORATION DOS Process Agent 365 WHITE PLAINS RD, EASTCHESTER, NY, United States, 10709

Licenses

Number Status Type Date End date
1130416-DCA Inactive Business 2003-01-13 2023-02-28

History

Start date End date Type Value
2025-01-01 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-01 2025-01-01 Address 365 WHITE PLAINS RD, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2023-11-27 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2025-01-01 Address 365 WHITE PLAINS RD, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2023-11-27 2023-11-27 Address 365 WHITE PLAINS RD, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250101045012 2025-01-01 BIENNIAL STATEMENT 2025-01-01
231127002436 2023-11-27 BIENNIAL STATEMENT 2023-01-01
210105061808 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190102060811 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103006070 2017-01-03 BIENNIAL STATEMENT 2017-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3617027 RENEWAL CREDITED 2023-03-16 100 Home Improvement Contractor License Renewal Fee
3294813 TRUSTFUNDHIC INVOICED 2021-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3294814 RENEWAL INVOICED 2021-02-11 100 Home Improvement Contractor License Renewal Fee
2965993 TRUSTFUNDHIC INVOICED 2019-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2965994 RENEWAL INVOICED 2019-01-22 100 Home Improvement Contractor License Renewal Fee
2537913 RENEWAL INVOICED 2017-01-23 100 Home Improvement Contractor License Renewal Fee
2537912 TRUSTFUNDHIC INVOICED 2017-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2061652 LICENSEDOC0 INVOICED 2015-04-28 0 License Document Replacement, Lost in Mail
1949842 RENEWAL INVOICED 2015-01-26 100 Home Improvement Contractor License Renewal Fee
1949841 TRUSTFUNDHIC INVOICED 2015-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-02-17
Type:
Referral
Address:
3 WEST 73RD ST, NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-07-11
Type:
Referral
Address:
21 WEST 79TH STREET, NEW YORK, NY, 10024
Safety Health:
Safety
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State