Search icon

AH + ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AH + ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2013 (12 years ago)
Entity Number: 4404892
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 121 WEST 27TH STREET, SUITE 203, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANTHONY HUME Chief Executive Officer 121 WEST 27TH STREET, SUITE 203, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
472265727
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-14 2025-05-14 Address 121 WEST 27TH STREET, SUITE 203, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-14 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-05-22 Address 121 WEST 27TH STREET, SUITE 203, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250514000168 2025-05-14 BIENNIAL STATEMENT 2025-05-14
230522001836 2023-05-22 BIENNIAL STATEMENT 2023-05-01
210521060112 2021-05-21 BIENNIAL STATEMENT 2021-05-01
190528060182 2019-05-28 BIENNIAL STATEMENT 2019-05-01
180606002019 2018-06-06 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
13800.00
Total Face Value Of Loan:
13800.00
Date:
2015-01-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$13,800
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$13,865.17
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $13,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State