Search icon

SHAH AHMED CORPORATION

Company Details

Name: SHAH AHMED CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2001 (24 years ago)
Entity Number: 2645163
ZIP code: 11106
County: Queens
Place of Formation: New York
Principal Address: 24-64 CRESCENT ST, ASTORIA, NY, United States, 11102
Address: 34-02 31ST AVENUE, ASTORIA, NY, United States, 11106

Contact Details

Phone +1 718-278-7300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAH B AHMED Chief Executive Officer 34-02 31ST AVE, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-02 31ST AVENUE, ASTORIA, NY, United States, 11106

Licenses

Number Status Type Date End date
1087206-DCA Inactive Business 2003-12-26 2004-12-31

Filings

Filing Number Date Filed Type Effective Date
030514002309 2003-05-14 BIENNIAL STATEMENT 2003-05-01
010531000709 2001-05-31 CERTIFICATE OF INCORPORATION 2001-05-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
598881 RENEWAL INVOICED 2004-01-06 85 Cigarette Retail Dealer Renewal Fee
548878 LICENSE INVOICED 2001-07-11 85 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6052288809 2021-04-19 0202 PPP 2430 Adam Clayton Powell Jr Blvd Apt 20 M, New York, NY, 10030-1606
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14815
Loan Approval Amount (current) 14815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10030-1606
Project Congressional District NY-13
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14888.47
Forgiveness Paid Date 2021-10-19
7024378602 2021-03-23 0202 PPS 5164 48th St, Woodside, NY, 11377-7334
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15805
Loan Approval Amount (current) 15805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-7334
Project Congressional District NY-07
Number of Employees 1
NAICS code 485310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15908.61
Forgiveness Paid Date 2021-11-17
2462069008 2021-05-16 0202 PPS 2430 Adam Clayton Powell Jr Blvd Apt 20 M, New York, NY, 10030-1606
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14815
Loan Approval Amount (current) 14815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10030-1606
Project Congressional District NY-13
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14852.04
Forgiveness Paid Date 2021-09-22
6041258304 2021-01-26 0202 PPP 5164, QUEENS VILLAGE, NY, 11377
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2670
Loan Approval Amount (current) 2670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address QUEENS VILLAGE, QUEENS, NY, 11377
Project Congressional District NY-06
Number of Employees 1
NAICS code 485310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2682.53
Forgiveness Paid Date 2021-07-21
7781968708 2021-04-06 0296 PPP 395 Winslow Ave, Buffalo, NY, 14211-1356
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1210
Loan Approval Amount (current) 1210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14211-1356
Project Congressional District NY-26
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4968668403 2021-02-07 0202 PPP 1514 Unionport Rd, Bronx, NY, 10462-7845
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2700
Loan Approval Amount (current) 2700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462-7845
Project Congressional District NY-14
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2720.71
Forgiveness Paid Date 2021-11-16
7969399004 2021-05-26 0202 PPP 2464 Crescent St # 2FL, Astoria, NY, 11102-2839
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7407.3
Loan Approval Amount (current) 7407.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-2839
Project Congressional District NY-14
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7434.49
Forgiveness Paid Date 2021-10-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State