Search icon

NEW HOPE AUTOMOBILE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW HOPE AUTOMOBILE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2001 (24 years ago)
Entity Number: 2677457
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 925 61ST STREET, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-435-4052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER CHOI Chief Executive Officer 925 61ST STREET, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
NEW HOPE AUTOMOBILE INC. DOS Process Agent 925 61ST STREET, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
2023487-DCA Inactive Business 2015-05-28 2017-07-31
1100808-DCA Inactive Business 2002-02-05 2019-07-31
1094451-DCA Active Business 2001-10-04 2025-07-31

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 925 61ST STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2019-09-30 2023-09-05 Address 925 61ST STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2011-09-16 2019-09-30 Address 1931 WEST 8TH ST, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2011-09-16 2019-09-30 Address 1931 WEST 8TH ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2005-11-04 2011-09-16 Address 53 CORONA AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230905002808 2023-09-05 BIENNIAL STATEMENT 2023-09-01
220920001374 2022-09-20 BIENNIAL STATEMENT 2021-09-01
190930060069 2019-09-30 BIENNIAL STATEMENT 2019-09-01
110916002448 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090904002371 2009-09-04 BIENNIAL STATEMENT 2009-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3668952 RENEWAL INVOICED 2023-07-12 340 Secondhand Dealer General License Renewal Fee
3347056 RENEWAL INVOICED 2021-07-07 340 Secondhand Dealer General License Renewal Fee
3039790 RENEWAL INVOICED 2019-05-28 340 Secondhand Dealer General License Renewal Fee
2740798 LL VIO INVOICED 2018-02-07 250 LL - License Violation
2646341 RENEWAL INVOICED 2017-07-25 340 Secondhand Dealer General License Renewal Fee
2646368 RENEWAL INVOICED 2017-07-25 600 Secondhand Dealer Auto License Renewal Fee
2102768 RENEWAL INVOICED 2015-06-12 340 Secondhand Dealer General License Renewal Fee
2102783 RENEWAL INVOICED 2015-06-12 600 Secondhand Dealer Auto License Renewal Fee
2088176 LICENSE INVOICED 2015-05-22 85 Secondhand Dealer General License Fee
2088178 BLUEDOT INVOICED 2015-05-22 340 Secondhand Dealer General License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-30 Pleaded DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN conspicuously and/or 30 inches by 18 inches in size and/or with letters at least 1 inch high 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
14082.00
Total Face Value Of Loan:
14082.00
Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14082
Current Approval Amount:
14082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14165.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State