Search icon

AHH LOGISTICS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AHH LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2009 (16 years ago)
Entity Number: 3765696
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 8700 25TH AVENUE SUITE 5G, BROOKLYN, NY, United States, 11214
Principal Address: 8700 25TH AVENUE SUITE 5G, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AHH LOGISTICS INC. DOS Process Agent 8700 25TH AVENUE SUITE 5G, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
ANTON SIARMIAZHKA Chief Executive Officer 8700 25TH AVENUE SUITE 5G, BROOKLYN, NY, United States, 11214

Links between entities

Type:
Headquarter of
Company Number:
F21000000178
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
2011-02-07 2017-01-12 Address 8700 25TH AVENUE / SUITE 5G, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2011-02-07 2017-01-12 Address 8700 25TH AVENUE / SUITE 5G, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2011-02-07 2017-01-12 Address 8700 25TH AVENUE / SUITE 5G, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2009-01-21 2011-02-07 Address STE. 5G, 8700 25TH AVE., BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190115060172 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170112006455 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150105006930 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130118006443 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110207002014 2011-02-07 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
21013.79
Total Face Value Of Loan:
21013.79

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21013.79
Current Approval Amount:
21013.79
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21293.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State