Search icon

SULLIVAN-HERNANDEZ AGENCY INC.

Company Details

Name: SULLIVAN-HERNANDEZ AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2001 (24 years ago)
Entity Number: 2683058
ZIP code: 11710
County: Kings
Place of Formation: New York
Activity Description: Insurance Risk, Broker Advisory, Healthcare/Health Benefits, Compliance, Cyber and Actuarial Credential Services
Address: 1836 BELLMORE AVENUE, BELLMORE, NY, United States, 11710
Principal Address: 2211 CHURCH AVE STE 304, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 917-833-3842

Website http://www.shagency.org

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6UVU1 Active Non-Manufacturer 2013-02-26 2024-03-03 No data No data

Contact Information

POC YOLANDA SULLIVAN
Phone +1 917-833-3842
Fax +1 718-276-6112
Address 16115 ROCKAWAY BLVD STE 109, JAMAICA, NY, 11434 5136, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O EPAND, BOYLE & CO. INC. DOS Process Agent 1836 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
YOLANDA SULLIVAN Chief Executive Officer 43 HARVARD ST, VALLEY STREAM, NY, United States, 11580

Filings

Filing Number Date Filed Type Effective Date
051202002040 2005-12-02 BIENNIAL STATEMENT 2005-09-01
010925000162 2001-09-25 CERTIFICATE OF INCORPORATION 2001-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8209767105 2020-04-15 0235 PPP 700 Rockaway Turnpike STE 403, Lawrence, NY, 11559
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14600
Loan Approval Amount (current) 14600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lawrence, NASSAU, NY, 11559-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14740
Forgiveness Paid Date 2021-04-23
3656878806 2021-04-15 0235 PPS 700 Rockaway Tpke Ste 403, Lawrence, NY, 11559-1014
Loan Status Date 2023-03-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30935
Loan Approval Amount (current) 30935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lawrence, NASSAU, NY, 11559-1014
Project Congressional District NY-04
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31496.92
Forgiveness Paid Date 2023-02-14

Date of last update: 28 Apr 2025

Sources: New York Secretary of State