Search icon

MIRIAM HERNANDEZ AGENCY LIMITED

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

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.

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

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12140
Current Approval Amount:
12140
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12209.13
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10300
Current Approval Amount:
10300
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10423.31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State