Search icon

AH + ASSOCIATES, INC.

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

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13800
Loan Approval Amount (current) 13800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13865.17
Forgiveness Paid Date 2020-12-02

Date of last update: 19 Feb 2025

Sources: New York Secretary of State