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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANTHONY HUME | Chief Executive Officer | 121 WEST 27TH STREET, SUITE 203, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
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 |
2021-05-21 | 2023-05-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-06-06 | 2023-05-22 | Address | 121 WEST 27TH STREET, SUITE 203, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2017-04-12 | 2023-05-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-04-12 | 2021-05-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-05-17 | 2017-04-12 | Address | 1375 BROADWAY, SUITE 1100, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-05-17 | 2023-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
170412000264 | 2017-04-12 | CERTIFICATE OF CHANGE | 2017-04-12 |
170203000022 | 2017-02-03 | ERRONEOUS ENTRY | 2017-02-03 |
DP-2234856 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
130517000334 | 2013-05-17 | CERTIFICATE OF INCORPORATION | 2013-05-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4999567404 | 2020-05-11 | 0202 | PPP | 121 West 27th Street suit 203, New York, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: New York Secretary of State