Search icon

AHASCRA, LLC

Company Details

Name: AHASCRA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2014 (11 years ago)
Entity Number: 4604225
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 888C 8th avenue, Box #220, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
AHASCRA LLC DOS Process Agent 888C 8th avenue, Box #220, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137678 Alcohol sale 2023-05-02 2023-05-02 2025-05-31 248 W 55TH ST, NEW YORK, New York, 10019 Restaurant
0423-23-137552 Alcohol sale 2023-05-02 2023-05-02 2025-05-31 240 W 55TH ST, NEW YORK, New York, 10019 Additional Bar

History

Start date End date Type Value
2024-02-08 2024-05-17 Address 888c 8th avenue, box #220, NEW YORK, NY, 10019, 8511, USA (Type of address: Service of Process)
2017-09-05 2024-02-08 Address 248 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-07-10 2017-09-05 Address 445 HAMILTON AVENUE, SUITE 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent)
2014-07-10 2017-09-05 Address 445 HAMILTON AVENUE SUITE 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240517003596 2024-05-17 BIENNIAL STATEMENT 2024-05-17
240208001789 2024-02-07 CERTIFICATE OF CHANGE BY ENTITY 2024-02-07
170905000323 2017-09-05 CERTIFICATE OF CHANGE 2017-09-05
140925000463 2014-09-25 CERTIFICATE OF CHANGE 2014-09-25
140911000867 2014-09-11 CERTIFICATE OF PUBLICATION 2014-09-11
140710000089 2014-07-10 ARTICLES OF ORGANIZATION 2014-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4330808605 2021-03-18 0202 PPS 248 W 55th St, New York, NY, 10019-5201
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 894722
Loan Approval Amount (current) 894722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10019-5201
Project Congressional District NY-12
Number of Employees 20
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 900388.57
Forgiveness Paid Date 2021-11-03
3827027100 2020-04-12 0202 PPP 248 WEST 55TH ST, NEW YORK, NY, 10019-5201
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 639087
Loan Approval Amount (current) 639087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10019-5201
Project Congressional District NY-12
Number of Employees 109
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 647714.67
Forgiveness Paid Date 2021-08-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State