Search icon

THE NEW HOPE CAFE CORP.

Company Details

Name: THE NEW HOPE CAFE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1996 (29 years ago)
Entity Number: 2029592
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 171 SEVENTH AVENUE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171 SEVENTH AVENUE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
YASSER ABDELHADI Chief Executive Officer 171 SEVENTH AVENUE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2021-11-10 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-03 2021-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-26 2010-06-01 Address 171 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2000-05-18 2010-06-01 Address 171 7H AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2000-05-18 2002-04-26 Address 1772 46TH ST, APT 3B, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1996-05-14 2021-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-14 2010-06-01 Address 171 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100601002691 2010-06-01 BIENNIAL STATEMENT 2010-05-01
080516003105 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060518002753 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040609002097 2004-06-09 BIENNIAL STATEMENT 2004-05-01
020426002482 2002-04-26 BIENNIAL STATEMENT 2002-05-01
000518002775 2000-05-18 BIENNIAL STATEMENT 2000-05-01
960514000387 1996-05-14 CERTIFICATE OF INCORPORATION 1996-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5236318500 2021-02-27 0202 PPS 171 7th Ave, Brooklyn, NY, 11215-2597
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45307
Loan Approval Amount (current) 45307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-2597
Project Congressional District NY-10
Number of Employees 6
NAICS code 722515
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45532.91
Forgiveness Paid Date 2021-09-01
6570807302 2020-04-30 0202 PPP 171 7TH AVE, BROOKLYN, NY, 11215
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33434.9
Loan Approval Amount (current) 33434.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 722515
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33722.53
Forgiveness Paid Date 2021-03-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104875 Americans with Disabilities Act - Other 2021-08-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-30
Termination Date 2022-06-10
Date Issue Joined 2021-12-13
Section 1331
Status Terminated

Parties

Name VOLMAN
Role Plaintiff
Name THE NEW HOPE CAFE CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State