Search icon

AHN COMMUNICATIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AHN COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 2015 (10 years ago)
Date of dissolution: 16 Sep 2023
Entity Number: 4786732
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2385 GRAND CONCOURSE, BRONX, NY, United States, 10458

Contact Details

Phone +1 347-961-3551

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ARIEL RONZON DOS Process Agent 2385 GRAND CONCOURSE, BRONX, NY, United States, 10458

Licenses

Number Status Type Date End date
2103663-DCA Active Business 2022-01-27 2023-07-31
2029411-DCA Inactive Business 2015-10-13 2022-12-31

History

Start date End date Type Value
2015-07-09 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-09 2023-09-16 Address 2385 GRAND CONCOURSE, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230916000440 2023-08-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-16
150709010014 2015-07-09 CERTIFICATE OF INCORPORATION 2015-07-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3410361 DCA-MFAL INVOICED 2022-01-27 425 Manual Fee Account Licensing
3398669 DCA-SUS CREDITED 2021-12-29 375 Suspense Account
3398670 PROCESSING CREDITED 2021-12-29 50 License Processing Fee
3315195 FINGERPRINT INVOICED 2021-04-04 75 Fingerprint Fee
3315196 BLUEDOT CREDITED 2021-04-04 340 Secondhand Dealer General License Blue Dot Fee
3315197 LICENSE CREDITED 2021-04-04 85 Secondhand Dealer General License Fee
3258574 RENEWAL INVOICED 2020-11-17 340 Electronics Store Renewal
3000022 LICENSEDOC15 INVOICED 2019-03-07 15 License Document Replacement
2934501 RENEWAL INVOICED 2018-11-26 340 Electronics Store Renewal
2507732 RENEWAL INVOICED 2016-12-08 340 Electronics Store Renewal

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
22425.00
Total Face Value Of Loan:
22425.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
59800.00
Total Face Value Of Loan:
59800.00
Date:
2020-06-01
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:
13000.00
Total Face Value Of Loan:
13000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$13,000
Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,148.16
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $13,000
Jobs Reported:
2
Initial Approval Amount:
$22,425
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,541.73
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $22,425

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State