Search icon

NEW HOPE MECHANICAL INC.

Company Details

Name: NEW HOPE MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1999 (25 years ago)
Entity Number: 2445866
ZIP code: 11234
County: Queens
Place of Formation: New York
Address: 965 EAST 57TH ST, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-629-2370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK DESOUZA Chief Executive Officer 965 E 57TH ST, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
NEW HOPE MECHANICAL INC. DOS Process Agent 965 EAST 57TH ST, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
1273783-DCA Active Business 2007-12-06 2025-02-28

History

Start date End date Type Value
2023-12-28 2023-12-28 Address 965 E 57TH ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2012-01-03 2023-12-28 Address 965 E 57TH ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2007-12-17 2023-12-28 Address 965 EAST 57TH ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2003-12-23 2007-12-17 Address 49 EAST 40TH ST, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
2003-12-23 2012-01-03 Address 49 EAST 40TH ST, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2002-10-11 2007-12-17 Address 49 EAST 40TH STREET, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
1999-12-02 2002-10-11 Address 634 BEACH 69TH STREET, ARVERNE, NY, 11692, USA (Type of address: Service of Process)
1999-12-02 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231228002629 2023-12-28 BIENNIAL STATEMENT 2023-12-28
220103001272 2022-01-03 BIENNIAL STATEMENT 2022-01-03
191219060134 2019-12-19 BIENNIAL STATEMENT 2019-12-01
171201006127 2017-12-01 BIENNIAL STATEMENT 2017-12-01
160707006891 2016-07-07 BIENNIAL STATEMENT 2015-12-01
131230002059 2013-12-30 BIENNIAL STATEMENT 2013-12-01
120103002644 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091216002938 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071217002574 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060117002980 2006-01-17 BIENNIAL STATEMENT 2005-12-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-05-07 2015-07-13 Breach of Contract No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561454 RENEWAL INVOICED 2022-12-02 100 Home Improvement Contractor License Renewal Fee
3561453 TRUSTFUNDHIC INVOICED 2022-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256012 RENEWAL INVOICED 2020-11-11 100 Home Improvement Contractor License Renewal Fee
3256011 TRUSTFUNDHIC INVOICED 2020-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2922820 TRUSTFUNDHIC INVOICED 2018-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2922821 RENEWAL INVOICED 2018-11-02 100 Home Improvement Contractor License Renewal Fee
2540340 TRUSTFUNDHIC INVOICED 2017-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2540341 RENEWAL INVOICED 2017-01-26 100 Home Improvement Contractor License Renewal Fee
1869517 RENEWAL INVOICED 2014-10-31 100 Home Improvement Contractor License Renewal Fee
1869516 TRUSTFUNDHIC INVOICED 2014-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-03 Settlement (Pre-Hearing) ABANDON/DEVIATE FROM CONTRACT 1 1 No data No data
2017-01-03 Settlement (Pre-Hearing) NO OR IMPROPER PERMIT CLAUSE 1 1 No data No data
2017-01-03 Settlement (Pre-Hearing) CONTRACTOR DETAIL NOT IN CONTRACT 1 1 No data No data
2017-01-03 Settlement (Pre-Hearing) NO OR IMPROPER DATES OF COMPLETION 1 1 No data No data
2017-01-03 Settlement (Pre-Hearing) NO OR IMPROPER LIEN INFORMATION 1 1 No data No data
2017-01-03 Settlement (Pre-Hearing) NO/IMPROPER NOTICE OF CANCELLATION 1 1 No data No data
2017-01-03 Settlement (Pre-Hearing) NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 1 No data No data
2017-01-03 Settlement (Pre-Hearing) NO OR IMPROPER BOND INFORMATION 1 1 No data No data
2017-01-03 Settlement (Pre-Hearing) NO COMPLETE COPY OF CONTRACT GIVEN 1 1 No data No data
2017-01-03 Settlement (Pre-Hearing) Failed to perform work in a skillful or competent manner. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5260618801 2021-04-17 0202 PPP 965 E 57th St, Brooklyn, NY, 11234-2533
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11795
Loan Approval Amount (current) 11795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-2533
Project Congressional District NY-09
Number of Employees 2
NAICS code 238220
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11859.86
Forgiveness Paid Date 2021-11-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State