Search icon

NEW HOPE CONSTRUCTION INC.

Company Details

Name: NEW HOPE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2008 (17 years ago)
Entity Number: 3656974
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 965 E 57 street, NEW HOPE MECHANICAL INC, brooklyn, NY, United States, 11234
Principal Address: 965 EAST 57TH STREET, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-629-2370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
IBS BUSINESS LICENSING & LEGAL SUPPORT SERVICES INC. Agent 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 965 E 57 street, NEW HOPE MECHANICAL INC, brooklyn, NY, United States, 11234

Chief Executive Officer

Name Role Address
MARK DESOUZA Chief Executive Officer 965 EAST 57TH STREET, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
1474059-DCA Active Business 2013-09-20 2025-02-28

Permits

Number Date End date Type Address
B042023158A15 2023-06-07 2023-07-04 REPLACE SIDEWALK PITKIN AVENUE, BROOKLYN, FROM STREET BEND TO STREET HOWARD AVENUE
X022022087B99 2022-03-28 2022-06-21 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EASTCHESTER ROAD, BRONX, FROM STREET ADEE AVENUE TO STREET KNAPP STREET
X022022087B98 2022-03-28 2022-06-21 OCCUPANCY OF SIDEWALK AS STIPULATED EASTCHESTER ROAD, BRONX, FROM STREET ADEE AVENUE TO STREET KNAPP STREET
X022021349B23 2021-12-15 2022-03-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EASTCHESTER ROAD, BRONX, FROM STREET ADEE AVENUE TO STREET KNAPP STREET
X022021349B22 2021-12-15 2022-03-15 OCCUPANCY OF SIDEWALK AS STIPULATED EASTCHESTER ROAD, BRONX, FROM STREET ADEE AVENUE TO STREET KNAPP STREET
X022021279A70 2021-10-06 2021-12-31 OCCUPANCY OF SIDEWALK AS STIPULATED GRAND AVENUE, BRONX, FROM STREET FEATHERBED LANE TO STREET WEST 174 STREET
X022021279A71 2021-10-06 2021-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GRAND AVENUE, BRONX, FROM STREET FEATHERBED LANE TO STREET WEST 174 STREET
X012021263A37 2021-09-20 2021-10-19 INSTALL FENCE EASTCHESTER ROAD, BRONX, FROM STREET ADEE AVENUE TO STREET KNAPP STREET
X012019198B27 2019-07-17 2019-08-12 INSTALL FENCE GRAND AVENUE, BRONX, FROM STREET FEATHERBED LANE TO STREET WEST 174 STREET
X012019170A99 2019-06-19 2019-07-13 INSTALL FENCE GRAND AVENUE, BRONX, FROM STREET FEATHERBED LANE TO STREET WEST 174 STREET

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 965 EAST 57TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2010-06-03 2024-04-02 Address 965 EAST 57TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2008-04-10 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-10 2024-04-02 Address 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Registered Agent)
2008-04-10 2024-04-02 Address 965 EAST 57TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402003676 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220427002693 2022-04-27 BIENNIAL STATEMENT 2022-04-01
200413060201 2020-04-13 BIENNIAL STATEMENT 2020-04-01
180402006102 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160707006895 2016-07-07 BIENNIAL STATEMENT 2016-04-01
140424002397 2014-04-24 BIENNIAL STATEMENT 2014-04-01
120523002403 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100603002358 2010-06-03 BIENNIAL STATEMENT 2010-04-01
080410000681 2008-04-10 CERTIFICATE OF INCORPORATION 2008-04-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-19 No data EASTCHESTER ROAD, FROM STREET ADEE AVENUE TO STREET KNAPP STREET No data Street Construction Inspections: Post-Audit Department of Transportation Fence installed
2022-05-20 No data EASTCHESTER ROAD, FROM STREET ADEE AVENUE TO STREET KNAPP STREET No data Street Construction Inspections: Active Department of Transportation Fence Is in compliance at this time.
2022-01-28 No data EASTCHESTER ROAD, FROM STREET ADEE AVENUE TO STREET KNAPP STREET No data Street Construction Inspections: Active Department of Transportation No fence stored at this time.
2021-11-07 No data EASTCHESTER ROAD, FROM STREET ADEE AVENUE TO STREET KNAPP STREET No data Street Construction Inspections: Active Department of Transportation No fence stored
2021-10-27 No data GRAND AVENUE, FROM STREET FEATHERBED LANE TO STREET WEST 174 STREET No data Street Construction Inspections: Active Department of Transportation Sw partially occupied
2021-07-07 No data GRAND AVENUE, FROM STREET FEATHERBED LANE TO STREET WEST 174 STREET No data Street Construction Inspections: Active Department of Transportation Maintained
2021-02-16 No data GRAND AVENUE, FROM STREET FEATHERBED LANE TO STREET WEST 174 STREET No data Street Construction Inspections: Active Department of Transportation s/w occupancy in compliance
2019-12-11 No data CROTONA AVENUE, FROM STREET EAST TREMONT AVENUE TO STREET FAIRMOUNT PLACE No data Street Construction Inspections: Active Department of Transportation maintain fence ok
2019-10-09 No data CROTONA AVENUE, FROM STREET EAST TREMONT AVENUE TO STREET FAIRMOUNT PLACE No data Street Construction Inspections: Active Department of Transportation pass
2018-12-16 No data CROTONA AVENUE, FROM STREET EAST TREMONT AVENUE TO STREET FAIRMOUNT PLACE No data Street Construction Inspections: Active Department of Transportation 5ftt walk maintained.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561236 TRUSTFUNDHIC INVOICED 2022-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3561237 RENEWAL INVOICED 2022-12-01 100 Home Improvement Contractor License Renewal Fee
3255505 TRUSTFUNDHIC INVOICED 2020-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255526 RENEWAL INVOICED 2020-11-10 100 Home Improvement Contractor License Renewal Fee
2916690 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2916691 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2540336 TRUSTFUNDHIC INVOICED 2017-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2540337 RENEWAL INVOICED 2017-01-26 100 Home Improvement Contractor License Renewal Fee
2431295 LICENSEDOC10 INVOICED 2016-09-13 10 License Document Replacement
1869523 TRUSTFUNDHIC INVOICED 2014-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3678977305 2020-04-29 0202 PPP 965 E 57TH ST, BROOKLYN, NY, 11234
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27800
Loan Approval Amount (current) 27800
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 BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 236115
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28064.12
Forgiveness Paid Date 2021-04-15
7490828505 2021-03-06 0202 PPS 965 E 57th St, Brooklyn, NY, 11234-2533
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
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 Brooklyn, KINGS, NY, 11234-2533
Project Congressional District NY-09
Number of Employees 3
NAICS code 236115
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27672.18
Forgiveness Paid Date 2021-10-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State