Search icon

HEMISPHERE GLOBAL SYSTEMS, INC.

Company Details

Name: HEMISPHERE GLOBAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2006 (19 years ago)
Entity Number: 3384514
ZIP code: 11428
County: Nassau
Place of Formation: New York
Address: 224-11 92ND ROAD, QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LYNN ZEUNER Chief Executive Officer 224-11 92ND ROAD, QUEENS VILLAGE, NY, United States, 11428

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224-11 92ND ROAD, QUEENS VILLAGE, NY, United States, 11428

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 224-11 92ND ROAD, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2022-09-28 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-16 2022-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-25 2024-07-01 Address 145 HOOK CREEK ROAD, BLDG 86A, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2019-01-25 2024-07-01 Address 224-11 92ND ROAD, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2008-07-21 2019-01-25 Address 224-11 92ND RD, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2008-07-21 2019-01-25 Address 145 HOOK CREEK RD BLDG B6A, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
2008-07-21 2019-01-25 Address 145 HOOK CREEK RD BLDG B6A, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2006-07-05 2008-07-21 Address 224-11 92ND ROAD, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
2006-07-05 2021-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240701033024 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230131002193 2023-01-31 BIENNIAL STATEMENT 2022-07-01
190125002057 2019-01-25 BIENNIAL STATEMENT 2018-07-01
100728003098 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080721003107 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060705000437 2006-07-05 CERTIFICATE OF INCORPORATION 2006-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2894237709 2020-05-01 0202 PPP 22411 92ND RD, QUEENS VILLAGE, NY, 11428
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18600
Loan Approval Amount (current) 18600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENS VILLAGE, QUEENS, NY, 11428-0001
Project Congressional District NY-05
Number of Employees 4
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18830.38
Forgiveness Paid Date 2021-08-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State