Search icon

HOPEFUL HOME SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOPEFUL HOME SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2007 (18 years ago)
Entity Number: 3533260
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Principal Address: 101 DOVECOTE LANE, COMMACK, NY, United States, 11725
Address: 150 VETERANS HIGHWAY, #1241, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOPEFUL HOME SOLUTIONS, INC. DOS Process Agent 150 VETERANS HIGHWAY, #1241, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
DAWN M VOUGHT Chief Executive Officer 150 VETERANS HIGHWAY, #1241, COMMACK, NY, United States, 11725

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
DAWN VOUGHT
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P2195893
Trade Name:
HOPEFUL HOME SOLUTIONS INC

Unique Entity ID

Unique Entity ID:
Z7M4KZKSKM67
CAGE Code:
7TG26
UEI Expiration Date:
2025-06-20

Business Information

Doing Business As:
HOPEFUL HOME SOLUTIONS INC
Activation Date:
2024-06-24
Initial Registration Date:
2017-03-01

Commercial and government entity program

CAGE number:
7TG26
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-20
CAGE Expiration:
2029-06-24
SAM Expiration:
2025-06-20

Contact Information

POC:
DAWN M. VOUGHT

History

Start date End date Type Value
2011-06-10 2013-06-17 Address 30 JERICHO TURNPIKE #104, COMMACK, NY, 11725, 3009, USA (Type of address: Service of Process)
2011-06-10 2013-06-17 Address 30 JERICHO TURNPIKE #104, COMMACK, NY, 11725, 3009, USA (Type of address: Chief Executive Officer)
2010-05-11 2011-06-10 Address 101 DOVECOTE LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2009-06-08 2013-06-17 Address 101 DOVECOTE LN, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2009-06-08 2011-06-10 Address PO BOX 1241, COMMACK, NY, 11725, 1241, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130617006586 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110610002042 2011-06-10 BIENNIAL STATEMENT 2011-06-01
100511000019 2010-05-11 CERTIFICATE OF CHANGE 2010-05-11
090608002061 2009-06-08 BIENNIAL STATEMENT 2009-06-01
080513000742 2008-05-13 CERTIFICATE OF CHANGE 2008-05-13

USAspending Awards / Financial Assistance

Date:
2020-09-09
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:
79100.00
Total Face Value Of Loan:
100.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State