Search icon

MOUNT HOPE HOLDINGS LLC

Company Details

Name: MOUNT HOPE HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2004 (21 years ago)
Entity Number: 3115604
ZIP code: 11230
County: New York
Place of Formation: New York
Address: 1491 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
MOUNT HOPE HOLDINGS LLC DOS Process Agent 1491 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Agent

Name Role Address
OZ LEVY Agent 5041 BROADWAY, NEW YORK, NY, 10034

History

Start date End date Type Value
2008-10-02 2015-01-22 Address 2753 BROADWAY, STE 377, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2007-11-16 2008-10-02 Address 5041 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2006-10-17 2007-11-16 Address 235 WEST 103RD STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2004-10-19 2006-10-17 Address 145 HUGUENOT STREET, ROOM 503, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005062864 2020-10-05 BIENNIAL STATEMENT 2020-10-01
150122006753 2015-01-22 BIENNIAL STATEMENT 2014-10-01
121107002285 2012-11-07 BIENNIAL STATEMENT 2012-10-01
101214002739 2010-12-14 BIENNIAL STATEMENT 2010-10-01
081002002310 2008-10-02 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2020-08-31
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:
70000.00
Total Face Value Of Loan:
70000.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State