Search icon

GOODHOPE MANAGEMENT CORP.

Company Details

Name: GOODHOPE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1994 (31 years ago)
Entity Number: 1828144
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1790 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1790 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
SPIROS MILONAS Chief Executive Officer 1790 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-01-19 2023-03-09 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
1994-06-10 2023-01-19 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
1994-06-10 1996-06-24 Address 1790 BROADWAY - SUITE 1700, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130501002134 2013-05-01 BIENNIAL STATEMENT 2012-06-01
080618002253 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060524003759 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040707002203 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020606002064 2002-06-06 BIENNIAL STATEMENT 2002-06-01
000609002624 2000-06-09 BIENNIAL STATEMENT 2000-06-01
980602002151 1998-06-02 BIENNIAL STATEMENT 1998-06-01
960624002428 1996-06-24 BIENNIAL STATEMENT 1996-06-01
940610000294 1994-06-10 CERTIFICATE OF INCORPORATION 1994-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5399947009 2020-04-05 0202 PPP 5 COLUMBUS CIR, NEW YORK, NY, 10019-1412
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 402600
Loan Approval Amount (current) 402600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-1412
Project Congressional District NY-12
Number of Employees 18
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 406956.9
Forgiveness Paid Date 2021-05-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1108708 Civil Rights Employment 2011-11-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2011-11-29
Termination Date 2012-07-24
Section 1331
Sub Section ED
Fee Status FP
Status Terminated

Parties

Name BOURAS
Role Plaintiff
Name GOODHOPE MANAGEMENT CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State