Search icon

HOPE MANAGEMENT LLC

Company Details

Name: HOPE MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 1999 (26 years ago)
Entity Number: 2331401
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5308 13TH AVENUE / SUITE 252, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5308 13TH AVENUE / SUITE 252, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2005-01-18 2011-03-17 Address 1274 49TH, SUITE 407, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2000-12-29 2005-01-18 Address 1530 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1999-01-05 2000-12-29 Address 1336 45TH STREET, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105061343 2021-01-05 BIENNIAL STATEMENT 2021-01-01
170105006602 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150105007452 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130130006180 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110317002265 2011-03-17 BIENNIAL STATEMENT 2011-01-01
081231002179 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070125002567 2007-01-25 BIENNIAL STATEMENT 2007-01-01
050118002724 2005-01-18 BIENNIAL STATEMENT 2005-01-01
030115002198 2003-01-15 BIENNIAL STATEMENT 2003-01-01
001229002072 2000-12-29 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4694217207 2020-04-27 0202 PPP 1449 37TH ST, BROOKLYN, NY, 11218-4380
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324600
Loan Approval Amount (current) 324600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-4380
Project Congressional District NY-09
Number of Employees 37
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 328639.47
Forgiveness Paid Date 2021-07-27
4135348505 2021-02-25 0202 PPS 1449 37th St Ste 400, Brooklyn, NY, 11218-4383
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317172
Loan Approval Amount (current) 317172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-4383
Project Congressional District NY-09
Number of Employees 29
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 320555.17
Forgiveness Paid Date 2022-03-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State