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

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
26632.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-13
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:
7000.00
Total Face Value Of Loan:
7000.00
Date:
2020-04-30
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:
8137.00
Total Face Value Of Loan:
8137.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7000
Current Approval Amount:
7000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7043.83
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8137
Current Approval Amount:
8137
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8209.43

Date of last update: 26 Mar 2025

Sources: New York Secretary of State