Search icon

AHRM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AHRM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2008 (17 years ago)
Entity Number: 3724118
ZIP code: 12207
County: Erie
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RAAFAT MAGAR Chief Executive Officer 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Unique Entity ID

CAGE Code:
586H8
UEI Expiration Date:
2018-10-16

Business Information

Activation Date:
2017-10-16
Initial Registration Date:
2008-10-17

Commercial and government entity program

CAGE number:
586H8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-10-17

Contact Information

POC:
RAAFAT S MAGAR
Corporate URL:
www.ahrminc.com

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2024-12-30 2024-12-30 Address KLOSS STENGER & GORMLEY LLP, 9545 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2024-12-30 2024-12-30 Address 701 ELLICOTT STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 701 ELLICOTT STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-12-30 Address KLOSS STENGER & GORMLEY LLP, 9545 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241230017632 2024-12-30 BIENNIAL STATEMENT 2024-12-30
230815003607 2023-08-15 BIENNIAL STATEMENT 2022-09-01
120403002545 2012-04-03 BIENNIAL STATEMENT 2010-09-01
080923000874 2008-09-23 CERTIFICATE OF INCORPORATION 2008-09-23

USAspending Awards / Financial Assistance

Date:
2020-05-16
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:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$30,000
Date Approved:
2020-05-16
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,608.07
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $30,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State