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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LY3LKGEF2LZ3 2023-01-20 254 MAPLE AVE, WESTBURY, NY, 11590, 3117, USA 254 MAPLE AVE, WESTBURY, NY, 11590, 3117, USA

Business Information

Doing Business As HERNANDEZ AGENCY
URL http://miriamhernandezagency.com/
Division Name MIRIAM HERNANDEZ AGENCY LIMITED
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2021-12-23
Initial Registration Date 2020-06-22
Entity Start Date 2012-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 813920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MIRIAM HERNANDEZ
Role PRESIDENT
Address 254 MAPLE AVENUE, WESTBURY, NY, 11590, USA
Government Business
Title PRIMARY POC
Name MIRIAM HERNANDEZ
Role PRESIDENT
Address 254 MAPLE AVENUE, WESTBURY, NY, 11590, USA
Past Performance Information not Available

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

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
120613000966 2012-06-13 CERTIFICATE OF INCORPORATION 2012-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9692988308 2021-01-31 0235 PPS 254 Maple Ave, Westbury, NY, 11590-3117
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12140
Loan Approval Amount (current) 12140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-3117
Project Congressional District NY-03
Number of Employees 2
NAICS code 524210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12209.13
Forgiveness Paid Date 2021-09-14
4370197207 2020-04-27 0235 PPP 254 Maple Avenue, Westbury, NY, 11590
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10300
Loan Approval Amount (current) 10300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 524210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10423.31
Forgiveness Paid Date 2021-07-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State