Search icon

AHC GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AHC GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1993 (32 years ago)
Entity Number: 1783686
ZIP code: 12020
County: Rensselaer
Place of Formation: New York
Address: 156 Stone Church Road, Ballston Spa, NY, United States, 12020
Principal Address: BRUCE PIASECKI, 156 Stone Church Road, Ballston Spa, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 Stone Church Road, Ballston Spa, NY, United States, 12020

Chief Executive Officer

Name Role Address
BRUCE PIASECKI Chief Executive Officer 156 STONE CHURCH ROAD, BALLSTON SPA, NY, United States, 12020

Unique Entity ID

CAGE Code:
7NTX9
UEI Expiration Date:
2021-03-20

Business Information

Doing Business As:
AHC GROUP
Activation Date:
2020-03-20
Initial Registration Date:
2016-07-14

Commercial and government entity program

CAGE number:
7NTX9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2027-01-06
SAM Expiration:
2023-02-03

Contact Information

POC:
BRUCE PIASECKI

History

Start date End date Type Value
2023-08-08 2023-08-08 Address 156 STONE CHURCH ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-08-08 Address 1223 PEOPLES AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1996-03-26 2023-08-08 Address 1223 PEOPLES AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1996-03-26 2023-08-08 Address BRUCE PIASECKI, 1223 PEOPLES AVE, TROY, NY, 12180, USA (Type of address: Service of Process)
1993-12-31 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230808003624 2023-08-08 BIENNIAL STATEMENT 2021-12-01
090212000276 2009-02-12 CERTIFICATE OF AMENDMENT 2009-02-12
960326002202 1996-03-26 BIENNIAL STATEMENT 1995-12-01
931231000281 1993-12-31 CERTIFICATE OF INCORPORATION 1993-12-31

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912HZ16P0149
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
147000.00
Base And Exercised Options Value:
147000.00
Base And All Options Value:
147000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-09-24
Description:
IGF::OT::IGF TECHNICAL REVIEW OF USACE SUSTAINABILITY PRODUCTS U433000
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
26900.00
Total Face Value Of Loan:
26900.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$26,900
Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,213.83
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $26,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State