Search icon

240 MT. HOPE REALTY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 240 MT. HOPE REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Apr 1999 (26 years ago)
Entity Number: 2363180
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: PO BOX 29, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
240 MT HOPE REALTY LLC DOS Process Agent PO BOX 29, BRONX, NY, United States, 10451

History

Start date End date Type Value
2019-01-28 2024-05-15 Address 21 LARRY PLACE, YONKERS,, NY, 10701, USA (Type of address: Service of Process)
2001-04-03 2019-01-28 Address 2838-40 JEROME AVE, BRONX, NY, 10468, USA (Type of address: Service of Process)
1999-04-01 2001-04-03 Address 2836 JEROME AVE., BRONX, NY, 10468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240515001412 2024-05-15 BIENNIAL STATEMENT 2024-05-15
210405061291 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190128060097 2019-01-28 BIENNIAL STATEMENT 2017-04-01
140929002001 2014-09-29 BIENNIAL STATEMENT 2013-04-01
140509000120 2014-05-09 CERTIFICATE OF AMENDMENT 2014-05-09

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
13982.00
Total Face Value Of Loan:
13982.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13982
Current Approval Amount:
13982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14054.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State