Name: | AHR PROVISIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 2011 (14 years ago) |
Entity Number: | 4049486 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 109 SHIRLEY CT, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD AHR | Chief Executive Officer | 109 SHIRLEY CT, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
EDWARD AHR | DOS Process Agent | 109 SHIRLEY CT, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-07 | 2023-07-07 | Address | 109 SHIRLEY CT, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2019-02-19 | 2023-07-07 | Address | 109 SHIRLEY CT, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2019-02-07 | 2019-02-19 | Address | 109 SHIRLEY CT, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2019-01-14 | 2023-07-07 | Address | 109 SHIRLEY CT, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2017-02-01 | 2019-01-14 | Address | 109 SHIRLEY CT, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2017-02-01 | 2019-01-14 | Address | 109 SHIRLEY CT, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
2017-02-01 | 2019-02-07 | Address | 109 SHIRLEY CT, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2015-11-06 | 2017-02-01 | Address | 109 SHIRLEY CT, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
2015-11-06 | 2017-02-01 | Address | 109 SHIRLEY CT, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2015-11-06 | 2017-02-01 | Address | 109 SHIRLEY CT, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230707001041 | 2023-07-07 | BIENNIAL STATEMENT | 2023-02-01 |
190219000554 | 2019-02-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-02-19 |
190207060661 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
190114002060 | 2019-01-14 | AMENDMENT TO BIENNIAL STATEMENT | 2017-02-01 |
170201007367 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
151106006232 | 2015-11-06 | BIENNIAL STATEMENT | 2015-02-01 |
141231002072 | 2014-12-31 | BIENNIAL STATEMENT | 2013-02-01 |
110201000287 | 2011-02-01 | CERTIFICATE OF INCORPORATION | 2011-02-01 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4538525005 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3408058503 | 2021-02-23 | 0235 | PPS | 109 Shirley Ct, Smithtown, NY, 11787-3914 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8621407202 | 2020-04-28 | 0235 | PPP | 109 SHIRLEY CT, SMITHTOWN, NY, 11787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2160106 | Intrastate Non-Hazmat | 2011-06-03 | - | - | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State