Search icon

HERNANDEZ BROKERAGE & TRAVEL CORP.

Company Details

Name: HERNANDEZ BROKERAGE & TRAVEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1998 (27 years ago)
Entity Number: 2306014
ZIP code: 10034
County: New York
Place of Formation: New York
Principal Address: 264 SHERMAN AVE, NEW YORK, NY, United States, 10034
Address: 264 SHERMAN AVE, STORE, STORE, STORE, NEW YORK, NY, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGEL HERNANDEZ Chief Executive Officer 264 SHERMAN AVE, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
HERNANDEZ BROKERAGE & TRAVEL CORP. DOS Process Agent 264 SHERMAN AVE, STORE, STORE, STORE, NEW YORK, NY, United States, 10034

History

Start date End date Type Value
2024-04-11 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-11 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-11 2024-04-11 Address 264 SHERMAN AVE, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2002-10-09 2024-04-11 Address 264 SHERMAN AVE, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
1998-10-13 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240411002133 2024-04-11 BIENNIAL STATEMENT 2024-04-11
220513002435 2022-05-13 BIENNIAL STATEMENT 2020-10-01
180726002034 2018-07-26 BIENNIAL STATEMENT 2016-10-01
130507000243 2013-05-07 ANNULMENT OF DISSOLUTION 2013-05-07
DP-2128911 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
5850.00
Total Face Value Of Loan:
5850.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5850
Current Approval Amount:
5850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5917.6

Date of last update: 31 Mar 2025

Sources: New York Secretary of State