Search icon

MIRIAM HERNANDEZ AGENCY LIMITED

Company claim

Is this your business?

Get access!

Company Details

Name: MIRIAM HERNANDEZ AGENCY LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2012 (13 years ago)
Entity Number: 4258378
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 254 MAPLE AVE, WESTBURY, NY, United States, 11590
Principal Address: 254 MAPLE AVENUE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIRIAM HERNANDEZ Chief Executive Officer 8 MARSHALL STREET, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
HERNANDEZ AGENCY DOS Process Agent 254 MAPLE AVE, WESTBURY, NY, United States, 11590

Unique Entity ID

Unique Entity ID:
LY3LKGEF2LZ3
CAGE Code:
8MVV2
UEI Expiration Date:
2023-01-20

Business Information

Doing Business As:
HERNANDEZ AGENCY
Division Name:
MIRIAM HERNANDEZ AGENCY LIMITED
Activation Date:
2021-12-23
Initial Registration Date:
2020-06-22

History

Start date End date Type Value
2024-12-20 2024-12-20 Address 8 MARSHALL STREET, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2020-06-02 2024-12-20 Address 8 MARSHALL STREET, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2014-06-06 2020-06-02 Address 75 S GRAND STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2012-06-13 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-13 2024-12-20 Address 254 MAPLE AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241220003374 2024-12-20 BIENNIAL STATEMENT 2024-12-20
200602061221 2020-06-02 BIENNIAL STATEMENT 2020-06-01
181025006237 2018-10-25 BIENNIAL STATEMENT 2018-06-01
160603006568 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140606006700 2014-06-06 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
12140.00
Total Face Value Of Loan:
12140.00
Date:
2020-06-16
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:
19700.00
Total Face Value Of Loan:
84700.00
Date:
2020-04-28
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:
10300.00
Total Face Value Of Loan:
10300.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$12,140
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,140
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,209.13
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $12,138
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$10,300
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,300
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,423.31
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $10,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State