Search icon

HANNY HERNANDEZ DPM, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HANNY HERNANDEZ DPM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Mar 2011 (14 years ago)
Entity Number: 4073258
ZIP code: 08816
County: Bronx
Place of Formation: New York
Address: 197 Route 18 South, Suite 235S, East Brunswick, NJ, United States, 08816
Principal Address: 1262 BOSTON RD 2ND FL, BRONX, NY, United States, 10456

Contact Details

Phone +1 917-403-6376

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
HANNY HERNANDEZ Agent 3880 ORLOFF AVENUE #7L, BRONX, NY, 10463

DOS Process Agent

Name Role Address
HANNY HERNANDEZ DOS Process Agent 197 Route 18 South, Suite 235S, East Brunswick, NJ, United States, 08816

Chief Executive Officer

Name Role Address
HANNY HERNANDEZ Chief Executive Officer 1262 BOSTON RD 2ND FL, BRONX, NY, United States, 10456

National Provider Identifier

NPI Number:
1760742316

Authorized Person:

Name:
HANNY M HERNANDEZ
Role:
PODIATRIST/CEO
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
No
Selected Taxonomy:
213ES0103X - Foot & Ankle Surgery Podiatrist
Is Primary:
Yes

Contacts:

Fax:
8669026611

History

Start date End date Type Value
2025-05-18 2025-05-18 Address 1262 BOSTON RD 2ND FL, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2023-10-16 2025-05-18 Address 197 Route 18 South, Suite 235S, East Brunswick, NJ, 08816, USA (Type of address: Service of Process)
2023-10-16 2025-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2025-05-18 Address 1262 BOSTON RD 2ND FL, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2023-10-16 2025-05-18 Address 3880 ORLOFF AVENUE #7L, BRONX, NY, 10463, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250518000024 2025-05-18 BIENNIAL STATEMENT 2025-05-18
231016000023 2023-10-16 BIENNIAL STATEMENT 2023-03-01
150204000944 2015-02-04 CERTIFICATE OF CHANGE 2015-02-04
110328000168 2011-03-28 CERTIFICATE OF INCORPORATION 2011-03-28

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
27415.00
Total Face Value Of Loan:
27415.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-22
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:
62200.00
Total Face Value Of Loan:
62200.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$27,415
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,639.64
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $27,415

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State