Search icon

AH PONDS INC.

Company Details

Name: AH PONDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2012 (12 years ago)
Entity Number: 4329742
ZIP code: 11977
County: Suffolk
Place of Formation: New York
Address: 143 a montauk highway, WESTHAMPTON, NY, United States, 11977
Principal Address: 143A MONTAUK HWY, WESTHAMPTON, NY, United States, 11977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MICHAEL ARTARIAN Chief Executive Officer P.O. BOX 701, SPEONK, NY, United States, 11972

Agent

Name Role Address
john artarian Agent 143 A MONTAUK HIGHWAY, WESTHAMPTON, NY, 11977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143 a montauk highway, WESTHAMPTON, NY, United States, 11977

History

Start date End date Type Value
2025-02-27 2025-02-27 Address P.O. BOX 701, SPEONK, NY, 11972, USA (Type of address: Chief Executive Officer)
2023-09-28 2025-02-27 Address P.O. BOX 701, SPEONK, NY, 11972, USA (Type of address: Chief Executive Officer)
2023-09-28 2023-09-28 Address P.O. BOX 701, SPEONK, NY, 11972, USA (Type of address: Chief Executive Officer)
2023-09-28 2025-02-27 Address 143 a montauk highway, WESTHAMPTON, NY, 11977, USA (Type of address: Service of Process)
2023-09-28 2025-02-27 Address 143 A MONTAUK HIGHWAY, WESTHAMPTON, NY, 11977, USA (Type of address: Registered Agent)
2023-09-19 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2023-09-28 Address 292 SOUND RD, WADING RIVER, NY, 11792, USA (Type of address: Service of Process)
2023-06-14 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2023-06-14 Address P.O. BOX 701, SPEONK, NY, 11972, USA (Type of address: Chief Executive Officer)
2023-06-14 2023-09-28 Address P.O. BOX 701, SPEONK, NY, 11972, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250227002607 2025-02-27 BIENNIAL STATEMENT 2025-02-27
230928004445 2023-09-19 CERTIFICATE OF CHANGE BY ENTITY 2023-09-19
230614001521 2023-06-14 BIENNIAL STATEMENT 2022-12-01
150112006400 2015-01-12 BIENNIAL STATEMENT 2014-12-01
121207000639 2012-12-07 CERTIFICATE OF INCORPORATION 2012-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1555867700 2020-05-01 0235 PPP 127 arlington ave, PORT JEFFERSON, NY, 11777
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39000
Loan Approval Amount (current) 34000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON, SUFFOLK, NY, 11777-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34314.69
Forgiveness Paid Date 2021-04-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2792708 Intrastate Non-Hazmat 2015-08-21 32000 2015 1 2 LANDSCPAE COMPANY
Legal Name AH PONDS INC
DBA Name -
Physical Address 143A MONTAUK HIGHWAY, WESTHAMPTON, NY, 11977, US
Mailing Address PO BOX 701, SPEONK, NY, 11972, US
Phone (631) 993-3761
Fax -
E-mail INFO@AHPONDS.COM

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: 26 Mar 2025

Sources: New York Secretary of State