Search icon

AH ENGINEERING, P.C.

Company Details

Name: AH ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Mar 2012 (13 years ago)
Entity Number: 4218813
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 361 Anchor Avenue, OCEANSIDE, NY, United States, 11572
Principal Address: 361 ANCHOR AVENUE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 361 Anchor Avenue, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
ALEXANDER HERNANDEZ Chief Executive Officer 361 ANCHOR AVENUE, OCEANSIDE, NY, United States, 11572

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 361 ANCHOR AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2016-03-07 2024-03-01 Address 361 ANCHOR AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2014-04-03 2016-03-07 Address 2 FRANKLIN PL, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2014-04-03 2016-03-07 Address 2 FRANKLIN PL, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
2012-03-19 2024-03-01 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240301065810 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220309001567 2022-03-09 BIENNIAL STATEMENT 2022-03-01
200304060455 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180321006135 2018-03-21 BIENNIAL STATEMENT 2018-03-01
160307006479 2016-03-07 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
5682.00
Total Face Value Of Loan:
5682.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5682
Current Approval Amount:
5682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5737.56

Date of last update: 26 Mar 2025

Sources: New York Secretary of State