Search icon

AHAE PRESS, INC.

Company Details

Name: AHAE PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2011 (14 years ago)
Entity Number: 4051891
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 100 S BEDFORD ROAD, SUITE 340, MOUNT KISCO, NY, United States, 10549
Principal Address: 100 S BEDFORD RD, SUITE 340, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AHAE PRESS, INC. DOS Process Agent 100 S BEDFORD ROAD, SUITE 340, MOUNT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
SANG LEE Chief Executive Officer 100 S BEDFORD RD, SUITE 340, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
2024-03-29 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-03-29 2024-03-29 Address 100 S BEDFORD RD, SUITE 340, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2019-02-28 2024-03-29 Address 100 S BEDFORD ROAD, SUITE 340, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2019-02-28 2024-03-29 Address 100 S BEDFORD RD, SUITE 340, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2017-12-28 2019-02-28 Address 100 SOUTH BEDFORD ROAD, SUITE 340, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2013-02-12 2019-02-28 Address 333 N. BEDFORD ROAD, SUITE 155, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
2013-02-12 2019-02-28 Address 333 N. BEDFORD ROAD, SUITE 155, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2012-10-30 2017-12-28 Address 333 NORTH BEDFORD ROAD, SUITE 155, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2011-07-29 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2011-02-07 2012-10-30 Address 56 BABBITT ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240329000841 2024-03-29 BIENNIAL STATEMENT 2024-03-29
210820002344 2021-08-20 BIENNIAL STATEMENT 2021-08-20
190228060023 2019-02-28 BIENNIAL STATEMENT 2019-02-01
171228000304 2017-12-28 CERTIFICATE OF CHANGE 2017-12-28
170224006108 2017-02-24 BIENNIAL STATEMENT 2017-02-01
160223006144 2016-02-23 BIENNIAL STATEMENT 2015-02-01
130212006491 2013-02-12 BIENNIAL STATEMENT 2013-02-01
121030000728 2012-10-30 CERTIFICATE OF CHANGE 2012-10-30
110729000525 2011-07-29 CERTIFICATE OF AMENDMENT 2011-07-29
110207000625 2011-02-07 CERTIFICATE OF INCORPORATION 2011-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1984618003 2020-06-23 0202 PPP 185 Kisco Avenue, MOUNT KISCO, NY, 10549-1405
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181400
Loan Approval Amount (current) 181400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-1405
Project Congressional District NY-17
Number of Employees 10
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183358.13
Forgiveness Paid Date 2021-07-29
3247258600 2021-03-16 0202 PPS 100 S Bedford Rd Ste 340, Mount Kisco, NY, 10549-3444
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223237
Loan Approval Amount (current) 223237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-3444
Project Congressional District NY-17
Number of Employees 10
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224545.84
Forgiveness Paid Date 2021-11-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State