Search icon

HERMANA MIRABAL INC.

Company Details

Name: HERMANA MIRABAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2013 (12 years ago)
Entity Number: 4426863
ZIP code: 10473
County: New York
Place of Formation: New York
Address: 720 SOUNDVIEW AVENUE, BRONX, NY, United States, 10473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O NYE-Z BUSINESS SERVICES INC DOS Process Agent 720 SOUNDVIEW AVENUE, BRONX, NY, United States, 10473

Licenses

Number Type Date Last renew date End date Address Description
0081-23-122563 Alcohol sale 2023-05-26 2023-05-26 2026-06-30 1968 2ND AVE, NEW YORK, New York, 10029 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
130705000023 2013-07-05 CERTIFICATE OF INCORPORATION 2013-07-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-18 No data 1968 2ND AVE, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-14 No data 1968 2ND AVE, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-18 No data 1968 2ND AVE, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-24 No data 1968 2ND AVE, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-27 No data 1968 2ND AVE, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3448684 SCALE-01 INVOICED 2022-05-19 200 SCALE TO 33 LBS
3118769 OL VIO INVOICED 2019-11-22 262.5 OL - Other Violation
3118770 WM VIO INVOICED 2019-11-22 75 WM - W&M Violation
3118405 SCALE-01 INVOICED 2019-11-21 20 SCALE TO 33 LBS
3065065 CL VIO INVOICED 2019-07-23 175 CL - Consumer Law Violation
3065066 WM VIO INVOICED 2019-07-23 325 WM - W&M Violation
3064474 SCALE-01 INVOICED 2019-07-22 20 SCALE TO 33 LBS
2976340 OL VIO CREDITED 2019-02-06 150 OL - Other Violation
2972713 SCALE-01 INVOICED 2019-01-31 220 SCALE TO 33 LBS
2361863 OL VIO INVOICED 2016-06-09 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-14 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2019-11-14 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2019-11-14 Pleaded CHARGED IN EXCESS OF ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2019-07-18 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2019-07-18 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2019-07-18 Pleaded CUSTOMER SCALE IS NOT AN ACCURATE COMPUTING SCALE OF SUFFICIENT CAPACITY 1 1 No data No data
2019-01-24 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 12 12 No data No data
2016-05-27 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data
2016-05-27 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8941757310 2020-05-01 0202 PPP 1968 2nd Avenue, New York, NY, 10029-6305
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208382
Loan Approval Amount (current) 208382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-6305
Project Congressional District NY-13
Number of Employees 29
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102147
Forgiveness Paid Date 2021-04-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700719 Fair Labor Standards Act 2018-02-07 other
Circuit Second Circuit
Origin second reopen
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-07
Termination Date 2018-03-02
Date Issue Joined 2018-02-07
Section 0201
Sub Section DO
Status Terminated

Parties

Name HERNANDEZ FLORES,
Role Plaintiff
Name HERMANA MIRABAL INC.
Role Defendant
1700719 Fair Labor Standards Act 2017-01-30 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-01-30
Termination Date 2017-04-20
Section 0201
Sub Section DO
Status Terminated

Parties

Name HERNANDEZ FLORES,
Role Plaintiff
Name HERMANA MIRABAL INC.
Role Defendant
1700719 Fair Labor Standards Act 2017-07-31 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-07-31
Termination Date 2018-01-08
Date Issue Joined 2017-08-25
Pretrial Conference Date 2017-10-03
Section 0201
Sub Section DO
Status Terminated

Parties

Name HERNANDEZ FLORES,
Role Plaintiff
Name HERMANA MIRABAL INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State