Search icon

TOMORROW'S HOPE FOUNDATION, INC.

Company Details

Name: TOMORROW'S HOPE FOUNDATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 15 Sep 2005 (20 years ago)
Date of dissolution: 02 May 2024
Entity Number: 3256526
ZIP code: 11571
County: Nassau
Place of Formation: New York
Address: PO BOX 9023, ROCKVILLE CENTRE, NY, United States, 11571

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 9023, ROCKVILLE CENTRE, NY, United States, 11571

History

Start date End date Type Value
2005-09-15 2024-05-02 Address PO BOX 9023, ROCKVILLE CENTRE, NY, 11571, 9023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502004226 2024-05-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-02
050915000394 2005-09-15 CERTIFICATE OF INCORPORATION 2005-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9975647010 2020-04-09 0235 PPP 50 North Park Ave 0.0, Rockville Centre, NY, 11571-9023
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68890
Loan Approval Amount (current) 68890
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11571-9023
Project Congressional District NY-04
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69529.49
Forgiveness Paid Date 2021-03-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State