Search icon

AHZ MINIMART CORP.

Company Details

Name: AHZ MINIMART CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2011 (14 years ago)
Entity Number: 4149464
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 1 UNION ROAD, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AHZ MINIMART CORP 2023 454307375 2024-09-12 AHZ MINIMART CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-08-01
Business code 447100
Sponsor’s telephone number 8456719641
Plan sponsor’s address 1 UNION ROAD, SPRING VALLEY, NY, 10977

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 UNION ROAD, SPRING VALLEY, NY, United States, 10977

Licenses

Number Type Date Last renew date End date Address Description
0081-21-212277 Alcohol sale 2024-03-07 2024-03-07 2027-03-31 1 UNION RD, SPRING VALLEY, New York, 10977 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
111004000465 2011-10-04 CERTIFICATE OF INCORPORATION 2011-10-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345720957 0216000 2022-01-10 1 UNION ROAD, SPRING VALLEY, NY, 10977
Inspection Type Unprog Rel
Scope NoInspection
Safety/Health Safety
Close Conference 2022-01-12
Case Closed 2022-07-07

Related Activity

Type Inspection
Activity Nr 1571606
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9510727805 2020-06-08 0202 PPP 1 UNION RD, SPRING VALLEY, NY, 10977-3937
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-3937
Project Congressional District NY-17
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15613.81
Forgiveness Paid Date 2021-03-05
8741778307 2021-01-30 0202 PPS 1 Union Rd, Spring Valley, NY, 10977-3937
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18547
Loan Approval Amount (current) 18547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-3937
Project Congressional District NY-17
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18678.61
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State