Search icon

S.R. AHMAD, INC.

Company Details

Name: S.R. AHMAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1989 (36 years ago)
Entity Number: 1362617
ZIP code: 13165
County: Seneca
Place of Formation: New York
Address: 12 WEST MAIN STREET, WATERLOO, NY, United States, 13165
Principal Address: 12 W. MAIN ST., WATERLOO, NY, United States, 13165

Contact Details

Phone +1 315-539-9323

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SARDAR R. AHMAD Chief Executive Officer 12 W. MAIN ST., WATERLOO, NY, United States, 13165

DOS Process Agent

Name Role Address
S.R. AHMAD, INC. DOS Process Agent 12 WEST MAIN STREET, WATERLOO, NY, United States, 13165

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 12 W. MAIN ST., WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer)
2021-06-03 2024-11-06 Address 12 WEST MAIN STREET, WATERLOO, NY, 13165, USA (Type of address: Service of Process)
1992-12-30 2024-11-06 Address 12 W. MAIN ST., WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer)
1989-06-20 2021-06-03 Address 12 WEST MAIN STREET, WATERLOO, NY, 13165, USA (Type of address: Service of Process)
1989-06-20 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241106003049 2024-11-06 BIENNIAL STATEMENT 2024-11-06
210603061652 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190603063173 2019-06-03 BIENNIAL STATEMENT 2019-06-01
181217006604 2018-12-17 BIENNIAL STATEMENT 2017-06-01
150602006349 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130605006463 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110617002546 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090529002504 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070607002767 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050722002740 2005-07-22 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8136387401 2020-05-18 0219 PPP 12 W Main St, Waterloo, NY, 13165-1329
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28800
Loan Approval Amount (current) 28800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Waterloo, SENECA, NY, 13165-1329
Project Congressional District NY-24
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29109.3
Forgiveness Paid Date 2021-06-24

Date of last update: 27 Feb 2025

Sources: New York Secretary of State