Search icon

AHA, INC.

Company Details

Name: AHA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1983 (42 years ago)
Entity Number: 853944
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 51 CUTTERMILL RD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FARIBORZ ANVARI Chief Executive Officer 51 CUTTERMILL RD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 CUTTERMILL RD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2001-06-29 2005-10-13 Address 300 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1993-08-25 2005-10-13 Address 300 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-08-25 2001-06-29 Address 300 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1993-08-25 2005-10-13 Address 300 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1983-07-08 1993-08-25 Address 630 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090724002521 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070713002244 2007-07-13 BIENNIAL STATEMENT 2007-07-01
051013002584 2005-10-13 BIENNIAL STATEMENT 2005-07-01
030627002750 2003-06-27 BIENNIAL STATEMENT 2003-07-01
010629002715 2001-06-29 BIENNIAL STATEMENT 2001-07-01
990726002202 1999-07-26 BIENNIAL STATEMENT 1999-07-01
970709002114 1997-07-09 BIENNIAL STATEMENT 1997-07-01
930825002393 1993-08-25 BIENNIAL STATEMENT 1993-07-01
A997519-3 1983-07-08 CERTIFICATE OF INCORPORATION 1983-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3547177410 2020-05-07 0235 PPP 51 Cuttermill Rd., Great Neck, NY, 11021
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5700
Loan Approval Amount (current) 5700
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 Great Neck, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 2
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5770.78
Forgiveness Paid Date 2021-08-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State