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 (26 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
1998-10-13 2024-04-11 Address 264 SHERMAN AVENUE, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

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
101012002604 2010-10-12 BIENNIAL STATEMENT 2010-10-01
080919002534 2008-09-19 BIENNIAL STATEMENT 2008-10-01
021009002254 2002-10-09 BIENNIAL STATEMENT 2002-10-01
981013000462 1998-10-13 CERTIFICATE OF INCORPORATION 1998-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3146037402 2020-05-06 0202 PPP 264 sherman ave, new york, NY, 10034
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5850
Loan Approval Amount (current) 5850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address new york, NEW YORK, NY, 10034-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5917.6
Forgiveness Paid Date 2021-07-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State