Search icon

HISPANIC BROTHERHOOD, INC.

Company Details

Name: HISPANIC BROTHERHOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 08 Nov 1984 (40 years ago)
Entity Number: 955753
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 59 CLINTON AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KMT4BRCP46M4 2024-09-27 59 CLINTON AVE, ROCKVILLE CENTRE, NY, 11570, 4042, USA 59 CLINTON AVENUE, ROCKVILLE CENTRE, NY, 11570, 4042, USA

Business Information

Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2023-10-06
Initial Registration Date 2008-06-03
Entity Start Date 1984-10-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 813319

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARGARITA GRASING
Role MRS.
Address 59 CLINTON AVENUE, ROCKVILLE CENTRE, NY, 11570, 4042, USA
Title ALTERNATE POC
Name MARGARITA GRASING
Role MRS.
Address 59 CLINTON AVENUE, ROCKVILLE CENTRE, NY, 11570, 4042, USA
Government Business
Title PRIMARY POC
Name MARGARITA GRASING
Role MRS
Address 59 CLINTON AVENUE, ROCKVILLE CENTRE, NY, 11570, 4042, USA
Title ALTERNATE POC
Name MARGARITA GRASING
Role MRS.
Address 59 CLINTON AVENUE, ROCKVILLE CENTRE, NY, 11570, 4042, USA
Past Performance
Title PRIMARY POC
Name MARGARITA GRASING
Role MRS.
Address 59 CLINTON AVENUE, ROCKVILLE CENTRE, NY, 11570, 4042, USA
Title ALTERNATE POC
Name MARGARITA GRASING
Role MRS.
Address 59 CLINTON AVENUE, ROCKVILLE CENTRE, NY, 11570, 4042, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
53MJ3 Active Non-Manufacturer 2008-06-04 2024-08-01 2029-08-01 2025-07-31

Contact Information

POC MARGARITA GRASING
Phone +1 516-766-6610
Fax +1 516-766-0405
Address 59 CLINTON AVE, ROCKVILLE CENTRE, NY, 11570 4042, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
MARGARITA GRASING Agent 59 CLINTON AVENUE, ROCKVILLE CENTRE, NY, 11570

DOS Process Agent

Name Role Address
MARGARITA GRASING DOS Process Agent 59 CLINTON AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
1997-10-08 2013-06-13 Address 143 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1984-11-08 1997-10-08 Address 45 CLINTON AVE., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150520000149 2015-05-20 CERTIFICATE OF AMENDMENT 2015-05-20
130613000982 2013-06-13 CERTIFICATE OF CHANGE 2013-06-13
971008000449 1997-10-08 CERTIFICATE OF AMENDMENT 1997-10-08
B159541-9 1984-11-08 CERTIFICATE OF INCORPORATION 1984-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2682027202 2020-04-16 0235 PPP 59 Clinton Ave, Rockville Centre, NY, 11570
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99000
Loan Approval Amount (current) 99000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 12
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99908.63
Forgiveness Paid Date 2021-04-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State