Search icon

HOPE VILLAGE, INC., A COOPERATIVE COMMUNITY

Company Details

Name: HOPE VILLAGE, INC., A COOPERATIVE COMMUNITY
Jurisdiction: New York
Legal type: DOMESTIC COOPERATIVE CORPORATION
Status: Active
Date of registration: 01 Jun 1971 (54 years ago)
Entity Number: 308638
ZIP code: 14489
County: Wayne
Place of Formation: New York
Address: 42 WATER ST., LYONS, NY, United States, 14489

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J8KWGNFJMJ16 2024-07-21 6430 HOPE CIR, WOLCOTT, NY, 14590, 9522, USA PO BOX 184, WOLCOTT, NY, 14590, 0184, USA

Business Information

Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2023-07-25
Initial Registration Date 2011-02-15
Entity Start Date 1971-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 624229

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SAM MANTZ
Address P O BOX 184, WOLCOTT, NY, 14590, USA
Government Business
Title PRIMARY POC
Name SAM MANTZ
Address P O BOX 184, WOLCOTT, NY, 14590, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
69NK4 Active Non-Manufacturer 2011-02-17 2024-06-17 2029-06-17 2025-06-13

Contact Information

POC SAM MANTZ
Phone +1 315-594-1765
Address 6430 HOPE CIR, WOLCOTT, NY, 14590 9522, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
HOPE VILLAGE, INC., A COOPERATIVE COMMUNITY DOS Process Agent 42 WATER ST., LYONS, NY, United States, 14489

Filings

Filing Number Date Filed Type Effective Date
C317594-2 2002-06-13 ASSUMED NAME CORP INITIAL FILING 2002-06-13
911372-3 1971-06-01 CERTIFICATE OF INCORPORATION 1971-06-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
NY06R000002-09Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2008-10-01 2009-08-31 CONT RENEWALS ALL TYPES
Recipient HOPE VILLAGE INC A COOPERATIVE COMMUNITY
Recipient Name Raw HOPE VILLAGE INC
Recipient UEI J8KWGNFJMJ16
Recipient DUNS 847343290
Recipient Address 185 ANN LEE DR. SHAKER HGHTS., NORTH ROSE, NEW YORK, 14516
Obligated Amount 191648.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY06R000002-08Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2007-10-01 2008-09-30 CONT RENEWALS ALL TYPES
Recipient HOPE VILLAGE INC A COOPERATIVE COMMUNITY
Recipient Name Raw HOPE VILLAGE INC
Recipient UEI J8KWGNFJMJ16
Recipient DUNS 847343290
Recipient Address 185 ANN LEE DR. SHAKER HGHTS., NORTH ROSE, NEW YORK, 14516
Obligated Amount 71000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 18 Mar 2025

Sources: New York Secretary of State