Search icon

AHCC, LLC

Company Details

Name: AHCC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2006 (18 years ago)
Entity Number: 3452640
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 162 WEST WALNUT STREET, LONG BEACH, NY, United States, 11561

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AHCC LLC 401(K) P/S PLAN 2022 352290121 2023-09-16 AHCC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531390
Sponsor’s telephone number 6464204985
Plan sponsor’s address 162 WEST WALNUT ST, LONG BEACH, NY, 11561

Plan administrator’s name and address

Administrator’s EIN 352290121
Plan administrator’s name AHCC
Plan administrator’s address 162 WEST WALNUT ST, LONG BEACH, NY, 11561
Administrator’s telephone number 6464204985

Signature of

Role Plan administrator
Date 2023-09-16
Name of individual signing ANNE HARAN

DOS Process Agent

Name Role Address
KIERAN POWER DOS Process Agent 162 WEST WALNUT STREET, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2006-12-21 2024-12-02 Address 162 WEST WALNUT STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202000544 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221205002663 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201207061397 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181217006517 2018-12-17 BIENNIAL STATEMENT 2018-12-01
160810000698 2016-08-10 CERTIFICATE OF PUBLICATION 2016-08-10
141203006250 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121210007093 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101209002198 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081204002141 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061221000916 2006-12-21 ARTICLES OF ORGANIZATION 2006-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2378737710 2020-05-01 0235 PPP 162 W WALNUT ST, LONG BEACH, NY, 11561
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21500
Loan Approval Amount (current) 21500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG BEACH, NASSAU, NY, 11561-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21691.39
Forgiveness Paid Date 2021-03-25
1266288409 2021-02-01 0235 PPS 162 W Walnut St, Long Beach, NY, 11561-3316
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21667
Loan Approval Amount (current) 21667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-3316
Project Congressional District NY-04
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21811.51
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State