Search icon

THE HEMISPHERE GROUP, INC.

Company Details

Name: THE HEMISPHERE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1993 (32 years ago)
Entity Number: 1715949
ZIP code: 11787
County: Nassau
Place of Formation: New York
Address: 221 MT. PLEASANT ROAD, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE HEMISPHERE GROUP, INC. DOS Process Agent 221 MT. PLEASANT ROAD, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
ADAM GREEN Chief Executive Officer 221 MT. PLEASANT ROAD, SMITHTOWN, NY, United States, 11787

Form 5500 Series

Employer Identification Number (EIN):
113153908
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2021-09-29 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-03 2024-04-18 Address 221 MT. PLEASANT ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2021-06-03 2024-04-18 Address 221 MT. PLEASANT ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2006-10-17 2021-06-03 Address 653 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2006-10-17 2021-06-03 Address 653 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240418000290 2024-04-18 BIENNIAL STATEMENT 2024-04-18
210603060898 2021-06-03 BIENNIAL STATEMENT 2019-04-01
110428002329 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090403002900 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070417002604 2007-04-17 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
207032.00
Total Face Value Of Loan:
207032.00
Date:
2011-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
305000.00
Total Face Value Of Loan:
305000.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207032
Current Approval Amount:
207032
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
208052.98

Date of last update: 15 Mar 2025

Sources: New York Secretary of State