Search icon

AHA, INC.

Company claim

Is this your business?

Get access!

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

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5700
Current Approval Amount:
5700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5770.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State