Search icon

AHR PROVISIONS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
EDWARD AHR Chief Executive Officer 109 SHIRLEY CT, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
EDWARD AHR DOS Process Agent 109 SHIRLEY CT, SMITHTOWN, NY, United States, 11787

History

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)

Filings

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

USAspending Awards. Financial Assistance

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
Recipient AHR PROVISIONS, INC.
Recipient Name Raw AHR PROVISIONS, INC.
Recipient Address 109 SHIRLEY COURT, SMITHTOWN, SUFFOLK, NEW YORK, 11787-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 6499.00
Face Value of Direct Loan 670000.00
Link View Page

Paycheck Protection Program

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
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12632
Loan Approval Amount (current) 12632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-3914
Project Congressional District NY-01
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12834.46
Forgiveness Paid Date 2022-10-05
8621407202 2020-04-28 0235 PPP 109 SHIRLEY CT, SMITHTOWN, NY, 11787
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11075
Loan Approval Amount (current) 11075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11216.51
Forgiveness Paid Date 2021-08-04

Motor Carrier Census

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)
Legal Name AHR PROVISIONS INC
DBA Name -
Physical Address 109 SHIRLEY COURT, SMITHTOWN, NY, 11787, US
Mailing Address 109 SHIRLEY COURT, SMITHTOWN, NY, 11787, US
Phone (631) 445-8426
Fax -
E-mail -

Safety Measurement System - All Transportation

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