Search icon

AHS CREPES CORP.

Company Details

Name: AHS CREPES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2009 (16 years ago)
Entity Number: 3765787
ZIP code: 07024
County: New York
Place of Formation: New York
Address: 2200 NORTH CENTRAL ROAD, APARTMENT 12N, FORT LEE, NJ, United States, 07024
Principal Address: 2200 north central road, 12n, fort lee, NJ, United States, 07024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMNON SPIEVAK Chief Executive Officer 2200 NORTH CENTRAL ROAD, 12N, FORT LEE, NJ, United States, 07024

DOS Process Agent

Name Role Address
AHS CREPES CORP. DOS Process Agent 2200 NORTH CENTRAL ROAD, APARTMENT 12N, FORT LEE, NJ, United States, 07024

History

Start date End date Type Value
2023-12-07 2024-08-02 Address 2200 NORTH CENTRAL ROAD, APARTMENT 12N, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2023-11-28 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-22 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-22 2023-12-07 Address 2200 NORTH CENTRAL ROAD, APARTMENT 12N, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802000494 2024-08-02 BIENNIAL STATEMENT 2024-08-02
231207002505 2023-11-28 CERTIFICATE OF PAYMENT OF TAXES 2023-11-28
DP-2158943 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090122000010 2009-01-22 CERTIFICATE OF INCORPORATION 2009-01-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2697729 PL VIO INVOICED 2017-11-21 500 PL - Padlock Violation
2683353 PL VIO CREDITED 2017-10-30 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-18 Settlement (Pre-Hearing) RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (ENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
93996.00
Total Face Value Of Loan:
93996.00
Date:
2020-05-04
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:
67140.00
Total Face Value Of Loan:
67140.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67140
Current Approval Amount:
67140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67967.75
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93996
Current Approval Amount:
93996
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95438.13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State