Search icon

AHAD & CO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AHAD & CO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2016 (9 years ago)
Entity Number: 4935877
ZIP code: 10462
County: Bronx
Place of Formation: New York
Activity Description: We are a certified public accounting firm that provides, tax, accounting, and business advisory services to individuals an businesses.
Address: 2153 WESTCHESTER AVE, SUITE 200, BRONX, NY, United States, 10462

Contact Details

Website http://www.ahadandco.com

Phone +1 929-371-9915

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AHAD ALI Chief Executive Officer 2153 WESTCHESTER AVE, SUITE 200, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2153 WESTCHESTER AVE, SUITE 200, BRONX, NY, United States, 10462

Form 5500 Series

Employer Identification Number (EIN):
812374740
Plan Year:
2024
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2018-04-09 2019-01-03 Address 1653 UNIONPORT ROAD, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2018-04-09 2019-01-03 Address 1653 UNIONPORT ROAD, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
2017-01-04 2018-11-28 Address 1653 UNIONPORT ROAD, BRONX, NY, 10462, USA (Type of address: Service of Process)
2016-04-25 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-25 2017-01-04 Address 1540 UNIONPORT ROAD, APT. 7A, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402060374 2020-04-02 BIENNIAL STATEMENT 2020-04-01
190103002004 2019-01-03 AMENDMENT TO BIENNIAL STATEMENT 2018-04-01
181128000111 2018-11-28 CERTIFICATE OF CHANGE 2018-11-28
180409006061 2018-04-09 BIENNIAL STATEMENT 2018-04-01
170104000656 2017-01-04 CERTIFICATE OF CHANGE 2017-01-04

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$37,980
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,980
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$38,142.47
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $37,979

Court Cases

Court Case Summary

Filing Date:
2021-04-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
AHAD & CO INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-03-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
AHAD & CO INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
AHAD
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2013-12-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
AHAD & CO INC.
Party Role:
Plaintiff
Party Name:
ESQUARED 6TH AVENUE, L.,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State