Search icon

HERMES WASTE SERVICES CORP.

Company Details

Name: HERMES WASTE SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2000 (25 years ago)
Entity Number: 2500979
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 38-25 10TH STREET, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-361-5255

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGIA MAVRONASIOS Chief Executive Officer 38-25 10TH STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-25 10TH STREET, LONG ISLAND CITY, NY, United States, 11101

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.

CAGE Code:
84GF9
UEI Expiration Date:
2019-06-19

Business Information

Activation Date:
2018-07-11
Initial Registration Date:
2018-06-19

Licenses

Number Type Date Description
BIC-1507 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-1507

Permits

Number Date End date Type Address
Q162021364A39 2021-12-30 2022-01-06 COMMERCIAL REFUSE CONTAINER 10 STREET, QUEENS, FROM STREET 40 AVENUE TO STREET BEND
M162021364A33 2021-12-30 2022-01-06 COMMERCIAL REFUSE CONTAINER CRITICAL STS EAST 28 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M162021364A31 2021-12-30 2022-01-06 COMMERCIAL REFUSE CONTAINER CRITICAL STS LUDLOW STREET, MANHATTAN, FROM STREET DELANCEY STREET TO STREET RIVINGTON STREET
M162021364A34 2021-12-30 2022-01-06 COMMERCIAL REFUSE CONTAINER CRITICAL STS WEST 59 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET 11 AVENUE
Q162021364A40 2021-12-30 2022-01-07 COMMERCIAL REFUSE CONTAINER CRITICAL STS DITMARS BOULEVARD, QUEENS, FROM STREET 28 STREET TO STREET 29 STREET

History

Start date End date Type Value
2022-04-08 2022-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-30 2022-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-05 2021-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-05 2010-06-10 Address 31-69 23RD ST, ASTORIA, NY, 11106, 4134, USA (Type of address: Chief Executive Officer)
2002-04-05 2010-06-10 Address 31-69 23RD ST, ASTORIA, NY, 11106, 4134, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190814060293 2019-08-14 BIENNIAL STATEMENT 2018-04-01
140620002132 2014-06-20 BIENNIAL STATEMENT 2014-04-01
120605002133 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100610002782 2010-06-10 BIENNIAL STATEMENT 2010-04-01
080403002481 2008-04-03 BIENNIAL STATEMENT 2008-04-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-218132 Office of Administrative Trials and Hearings Issued Settled 2019-10-25 500 2019-10-28 Failure to disclose a vehicle collision within 10 business days
TWC-216448 Office of Administrative Trials and Hearings Issued Settled 2018-10-30 1000 2019-02-15 A licensee collecting materials that have been source-separated by the customer may not commingle in the same vehicle compartment any of the following: (1) designated recyclable paper, (2) designated recyclable metal, glass, and plastic, (3) yard waste, (4) textiles, (5) construction and demolition debris, (6) organic waste, (7) any other materials that have special collection requirements pursuant to applicable local, state or federal law, or (8) other solid waste. Each of these terms is defined in 16 RCNY ? 1-01.
TWC-213358 Office of Administrative Trials and Hearings Issued Settled 2016-04-04 250 2016-04-15 Failed to timely disclose to Commission employee information

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
203017.00
Total Face Value Of Loan:
203017.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
203017.00
Total Face Value Of Loan:
203017.00
Date:
2017-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
203017
Current Approval Amount:
203017
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
205515.01
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
203017
Current Approval Amount:
203017
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
205078.41

Date of last update: 31 Mar 2025

Sources: New York Secretary of State