Search icon

HEMISPHERE COMMUNICATIONS INC.

Company Details

Name: HEMISPHERE COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1993 (32 years ago)
Entity Number: 1730900
ZIP code: 14127
County: Erie
Place of Formation: New York
Principal Address: 3730 CALIFORNIA ROAD, ORCHARD PARK, NY, United States, 14127
Address: 3730 CALIFORNIA ROAD, HEMISPHERE, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULES BALDASSARI Chief Executive Officer 3730 CALIFORNIA ROAD, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
HEMISPHERE COMMUNICATIONS INC. DOS Process Agent 3730 CALIFORNIA ROAD, HEMISPHERE, ORCHARD PARK, NY, United States, 14127

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.

Unique Entity ID:
MAS8LUXWLDE4
CAGE Code:
94PP2
UEI Expiration Date:
2022-11-11

Business Information

Activation Date:
2021-08-18
Initial Registration Date:
2021-08-13

Form 5500 Series

Employer Identification Number (EIN):
161438960
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-30 2023-06-30 Address 3730 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2021-06-01 2023-06-30 Address 3730 CALIFORNIA ROAD, HEMISPHERE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2019-06-03 2021-06-01 Address 3730 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2019-06-03 2023-06-30 Address 3730 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1995-12-05 2019-06-03 Address 5655 S PARK AVE, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230630002052 2023-06-30 BIENNIAL STATEMENT 2023-06-01
210601060836 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603060461 2019-06-03 BIENNIAL STATEMENT 2019-06-01
150714006033 2015-07-14 BIENNIAL STATEMENT 2015-06-01
130606006143 2013-06-06 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
61097.00
Total Face Value Of Loan:
61097.00
Date:
2020-04-13
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:
74300.00
Total Face Value Of Loan:
74300.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61097
Current Approval Amount:
61097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61702.95
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74300
Current Approval Amount:
74300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75069.46

Date of last update: 15 Mar 2025

Sources: New York Secretary of State