Search icon

AHC VARIETY, INC.

Company Details

Name: AHC VARIETY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1995 (29 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9002547106 2020-04-15 0235 PPP 1366 ROUTE 25A, EAST SETAUKET, NY, 11733-2842
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134860
Loan Approval Amount (current) 134860
Undisbursed Amount 0
Franchise Name Ace Hardware
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST SETAUKET, SUFFOLK, NY, 11733-2842
Project Congressional District NY-01
Number of Employees 23
NAICS code 444130
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 136385.95
Forgiveness Paid Date 2021-06-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State