Search icon

AHC VARIETY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AHC VARIETY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1995 (30 years ago)
Date of dissolution: 28 May 2024
Entity Number: 1964870
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 5036 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEONARD LESK DOS Process Agent 5036 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
1995-10-16 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-10-16 2024-08-02 Address 5036 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802003994 2024-05-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-28
951016000304 1995-10-16 CERTIFICATE OF INCORPORATION 1995-10-16

USAspending Awards / Financial Assistance

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:
134860.00
Total Face Value Of Loan:
134860.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$134,860
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$134,860
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$136,385.95
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $134,860

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State