Search icon

VALERIE AHMS & CO., INC.

Company Details

Name: VALERIE AHMS & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1991 (34 years ago)
Date of dissolution: 02 Feb 2005
Entity Number: 1538533
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 149 LUDLOW ST., NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VALERIE AHMS DOS Process Agent 149 LUDLOW ST., NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
VALERIE AHMS Chief Executive Officer 149 LUDLOW ST, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
1997-05-15 2001-05-02 Address 153 LUDLOW ST 7, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1993-10-06 1997-05-15 Address 153 LUDLOW STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1993-10-06 2001-05-02 Address 153 LUDLOW STREET #7, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1991-04-25 1997-05-15 Address 153 LUDLOW ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1991-04-11 1991-04-25 Name VALERIE AHMNS & CO., INC.
1991-04-11 1991-04-25 Address 153 LUDLOW ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1991-04-08 1991-04-11 Address 115 EAST 34TH STREET, #12C, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1991-04-08 1991-04-11 Name AHMNS & CO., INC.

Filings

Filing Number Date Filed Type Effective Date
050202000379 2005-02-02 CERTIFICATE OF DISSOLUTION 2005-02-02
030328002733 2003-03-28 BIENNIAL STATEMENT 2003-04-01
010502002001 2001-05-02 BIENNIAL STATEMENT 2001-04-01
990420002426 1999-04-20 BIENNIAL STATEMENT 1999-04-01
970515002451 1997-05-15 BIENNIAL STATEMENT 1997-04-01
931006002784 1993-10-06 BIENNIAL STATEMENT 1993-04-01
910425000314 1991-04-25 CERTIFICATE OF AMENDMENT 1991-04-25
910411000341 1991-04-11 CERTIFICATE OF AMENDMENT 1991-04-11
910408000345 1991-04-08 CERTIFICATE OF INCORPORATION 1991-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6744788807 2021-04-20 0202 PPP 292 Elizabeth St Apt 3F, New York, NY, 10012-2807
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17350
Loan Approval Amount (current) 17350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-2807
Project Congressional District NY-10
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17419.88
Forgiveness Paid Date 2021-09-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State