Search icon

HOPEWELL CONSULTANTS, INC.

Company Details

Name: HOPEWELL CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2000 (24 years ago)
Entity Number: 2579758
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 200 FRONT STREET, SUITE D, VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT MANSFIELD Chief Executive Officer 200 FRONT STREET, SUITE D, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
HOPEWELL CONSULTANTS, INC. DOS Process Agent 200 FRONT STREET, SUITE D, VESTAL, NY, United States, 13850

History

Start date End date Type Value
2018-12-04 2020-12-01 Address 200 FRONT STREET, SUITE D, VESTAL, NY, 13850, USA (Type of address: Service of Process)
2010-12-24 2018-12-04 Address 200 FRONT STREET, VESTAL, NY, 13850, 1514, USA (Type of address: Chief Executive Officer)
2010-12-24 2018-12-04 Address 200 FRONT STREET, VESTAL, NY, 13850, 1514, USA (Type of address: Principal Executive Office)
2002-11-19 2010-12-24 Address 200 FRONT ST, VESTAL, NY, 13850, 1514, USA (Type of address: Chief Executive Officer)
2002-11-19 2010-12-24 Address 200 FRONT ST, VESTAL, NY, 13850, 1514, USA (Type of address: Principal Executive Office)
2000-12-04 2018-12-04 Address 200 FRONT STREET, VESTAL, NY, 13850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201061910 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181204006940 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161212006455 2016-12-12 BIENNIAL STATEMENT 2016-12-01
141201007340 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121211006513 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101224002101 2010-12-24 BIENNIAL STATEMENT 2010-12-01
081121003217 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061212002176 2006-12-12 BIENNIAL STATEMENT 2006-12-01
050114002731 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021119002956 2002-11-19 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4154388305 2021-01-23 0248 PPS 200 Front St Ste D, Vestal, NY, 13850-1559
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16322
Loan Approval Amount (current) 16322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vestal, BROOME, NY, 13850-1559
Project Congressional District NY-19
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16465.54
Forgiveness Paid Date 2021-12-14
7862117107 2020-04-14 0248 PPP 200 Front Street, Vestal, NY, 13850
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16322
Loan Approval Amount (current) 16322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vestal, BROOME, NY, 13850-1000
Project Congressional District NY-19
Number of Employees 5
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16474.04
Forgiveness Paid Date 2021-03-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State