Search icon

COALITION FOR HISPANIC FAMILY SERVICES

Company claim

Is this your business?

Get access!

Company Details

Name: COALITION FOR HISPANIC FAMILY SERVICES
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 07 Dec 1989 (36 years ago)
Entity Number: 1405635
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 315 WYCKOFF AVENUE, 4TH FLOOR, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 315 WYCKOFF AVENUE, 4TH FLOOR, BROOKLYN, NY, United States, 11237

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6FRG3
UEI Expiration Date:
2018-10-20

Business Information

Activation Date:
2017-10-20
Initial Registration Date:
2011-07-05

History

Start date End date Type Value
2019-09-16 2021-09-28 Address 315 WYCKOFF AVENUE, 4TH FLOOR, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2016-08-22 2019-09-16 Address 315 WYCKOFF AVENUE, 4TH FLOOR, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2013-02-26 2016-08-22 Address 315 WYCKOFF AVENUE, 4TH FLOOR, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
1999-09-24 2013-02-26 Address 315 WYOKOFF AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1994-12-05 1999-09-24 Address 315 WYCKOFF AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210928001641 2021-09-28 CERTIFICATE OF AMENDMENT 2021-09-28
190916000552 2019-09-16 CERTIFICATE OF AMENDMENT 2019-09-16
160822000277 2016-08-22 CERTIFICATE OF AMENDMENT 2016-08-22
130226000271 2013-02-26 CERTIFICATE OF AMENDMENT 2013-02-26
990924000407 1999-09-24 CERTIFICATE OF AMENDMENT 1999-09-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2429557 SL VIO INVOICED 2016-09-12 2000 SL - Sick Leave Violation
2402608 DCA-SUS CREDITED 2016-08-30 2000 Suspense Account

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
2165215.00
Total Face Value Of Loan:
2165215.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2165215
Current Approval Amount:
2165215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2200219.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State