Search icon

SHARE HOPE INC.

Company Details

Name: SHARE HOPE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 2010 (15 years ago)
Date of dissolution: 02 Nov 2023
Entity Number: 3911203
ZIP code: 10504
County: New York
Place of Formation: New York
Address: 84 BUSINESS PARK DRIVE, SUITE 204, ARMONK, NY, United States, 10504
Principal Address: 84 BUSINESS PARK DR, STE. 204, ARMONK, NY, United States, 10504

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION C/O COLE H. ORAM, CPA PC DOS Process Agent 84 BUSINESS PARK DRIVE, SUITE 204, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
CYNTHIA PETTERSON Chief Executive Officer 51 CARVER TERRACE, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2014-04-23 2023-11-02 Address 51 CARVER TERRACE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2014-04-23 2023-11-02 Address 84 BUSINESS PARK DRIVE, SUITE 204, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2010-02-10 2023-11-02 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2010-02-10 2014-04-23 Address 116 WEST 23RD STREET 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102004549 2023-11-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-02
140423002047 2014-04-23 BIENNIAL STATEMENT 2014-02-01
100210000643 2010-02-10 CERTIFICATE OF INCORPORATION 2010-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1107157706 2020-05-01 0202 PPP 116 W 23RD ST FL 5, NEW YORK, NY, 10011
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6308.36
Forgiveness Paid Date 2021-04-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State