Search icon

HIS & HERS BAR & LOUNGE INC.

Company Details

Name: HIS & HERS BAR & LOUNGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2013 (12 years ago)
Entity Number: 4447268
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 254 MAPLE AVENUE, 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

DOS Process Agent

Name Role Address
HIS & HERS BAR & LOUNGE DOS Process Agent 254 MAPLE AVENUE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
MIRIAM HERNANDEZ Chief Executive Officer 254 MAPLE AVENUE, WESTBURY, NY, United States, 11590

Licenses

Number Type Date Last renew date End date Address Description
0370-24-136983 Alcohol sale 2024-11-26 2024-11-26 2026-11-30 259 POST AVE, WESTBURY, New York, 11590 Food & Beverage Business
0340-22-103017 Alcohol sale 2022-11-22 2022-11-22 2024-11-30 259 POST AVE, WESTBURY, New York, 11590 Restaurant

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 254 MAPLE AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-19 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-19 2023-08-01 Address 254 MAPLE AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801000361 2023-08-01 BIENNIAL STATEMENT 2023-08-01
221019001573 2022-10-19 BIENNIAL STATEMENT 2021-08-01
130819000467 2013-08-19 CERTIFICATE OF INCORPORATION 2013-08-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-11 No data 259 POST AVENUE, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8C - Improper use and storage of clean, sanitized equipment and utensils
2023-11-02 No data 259 POST AVENUE, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2023-10-18 No data 259 POST AVENUE, WESTBURY Critical Violation Food Service Establishment Inspections New York State Department of Health 2C - Cooked or prepared foods are subject to cross-contamination from raw foods.
2023-10-13 No data 259 POST AVENUE, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2022-12-19 No data 259 POST AVENUE, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2021-12-10 No data 259 POST AVENUE, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2019-12-23 No data 259 POST AVENUE, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2018-05-07 No data 259 POST AVENUE, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2018-04-13 No data 259 POST AVENUE, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2017-04-14 No data 259 POST AVENUE, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8475038402 2021-02-13 0235 PPS 254 Maple Ave, Westbury, NY, 11590-3117
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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 3
NAICS code 722410
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7043.83
Forgiveness Paid Date 2021-10-06
5494377307 2020-04-30 0235 PPP 254 Maple Avenue, WESTBURY, NY, 11590
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8137
Loan Approval Amount (current) 8137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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 722410
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8209.43
Forgiveness Paid Date 2021-03-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State