Search icon

COALITION FOR HISPANIC FAMILY SERVICES

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 (35 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

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)
1989-12-07 1994-12-05 Address CHILDREN AND FAMILIES, 140 WEST 22ND ST S-302, NEW YORK, NY, 10011, 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
941205000295 1994-12-05 CERTIFICATE OF AMENDMENT 1994-12-05
910715000221 1991-07-15 CERTIFICATE OF AMENDMENT 1991-07-15
C084239-8 1989-12-07 CERTIFICATE OF INCORPORATION 1989-12-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-08-19 No data 315 WYCKOFF AVE, Brooklyn, BROOKLYN, NY, 11237 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4753347310 2020-04-30 0202 PPP 315 Wyckoff Avenue, Brooklyn, NY, 11237
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2165215
Loan Approval Amount (current) 2165215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 349
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2200219.31
Forgiveness Paid Date 2021-12-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State