Search icon

THE NEW HOPE FUND LLC

Company Details

Name: THE NEW HOPE FUND LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 May 2004 (21 years ago)
Date of dissolution: 14 Jan 2025
Entity Number: 3050811
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 406 AVENUE F, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 406 AVENUE F, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2004-05-07 2025-01-14 Address 406 AVENUE F, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114002707 2025-01-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-14
080605002494 2008-06-05 BIENNIAL STATEMENT 2008-05-01
061013002521 2006-10-13 BIENNIAL STATEMENT 2006-05-01
040507000699 2004-05-07 ARTICLES OF ORGANIZATION 2004-05-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-02-29 No data 1011 WALTON AVE, Bronx, BRONX, NY, 10452 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2301100 SL VIO INVOICED 2016-03-16 750 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8443628702 2021-04-07 0202 PPS 406 Avenue F, Brooklyn, NY, 11218-5716
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 315075
Loan Approval Amount (current) 315075
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-5716
Project Congressional District NY-09
Number of Employees 48
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 319037.59
Forgiveness Paid Date 2022-07-19
9215987309 2020-05-01 0202 PPP 406 Avenue F, Brooklyn, NY, 11218
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310700
Loan Approval Amount (current) 310700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 45
NAICS code 624221
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 314522.04
Forgiveness Paid Date 2021-08-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State