Search icon

HOPEWORKS LTD.

Company Details

Name: HOPEWORKS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2006 (19 years ago)
Entity Number: 3412616
ZIP code: 11501
County: New York
Place of Formation: New York
Address: C/O SCOTT GREENBERG, 200 OLD COUNTRY RD STE 364, MINEOLA, NY, United States, 11501
Principal Address: 166 WEST 76TH ST, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
HOWARD EINBINDER, ESQ Agent 150 BROADWAY RM 1600, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
KEVIN MCENEANEY Chief Executive Officer 166 WEST 76TH ST, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
KUTNER & GREENBERG CPA'S DOS Process Agent C/O SCOTT GREENBERG, 200 OLD COUNTRY RD STE 364, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2006-09-14 2010-09-20 Address 150 BROADWAY RM 1600, NEW YORK, NY, 10038, 4320, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100920002735 2010-09-20 BIENNIAL STATEMENT 2010-09-01
080911002350 2008-09-11 BIENNIAL STATEMENT 2008-09-01
060914000691 2006-09-14 CERTIFICATE OF INCORPORATION 2006-09-14

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5045.73

Date of last update: 28 Mar 2025

Sources: New York Secretary of State