Search icon

AHF GROUP BENEFITS, LTD.

Company Details

Name: AHF GROUP BENEFITS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1990 (34 years ago)
Entity Number: 1496052
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 3023 AVENUE J, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARI H. FRIEDMAN Chief Executive Officer 3023 AVENUE J, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3023 AVENUE J, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
1990-12-18 1993-12-07 Address 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160105000249 2016-01-05 ANNULMENT OF DISSOLUTION 2016-01-05
DP-1809294 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
081203003050 2008-12-03 BIENNIAL STATEMENT 2008-12-01
070110002367 2007-01-10 BIENNIAL STATEMENT 2006-12-01
030109002134 2003-01-09 BIENNIAL STATEMENT 2002-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
145904.85
Total Face Value Of Loan:
145904.85

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145904.85
Current Approval Amount:
145904.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147679.69

Date of last update: 15 Mar 2025

Sources: New York Secretary of State