Search icon

MINDHOP, INC.

Headquarter

Company Details

Name: MINDHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2010 (15 years ago)
Entity Number: 3979487
ZIP code: 10607
County: Suffolk
Place of Formation: New York
Activity Description: We are a New York based WBE/DBE company that delivers technology and expertise for the next generation of digital transportation solutions. Our team brings in-depth industry experience in advanced transportation solutions, systems integration, big data, cloud computing and solution implementation. Our focus is the implementation of data driven solutions supporting government agencies in their planning, operations and executive decision making. We also provide systems integration services tailored to the transportation industry, including Smart Devices, Advanced Transportation and Congestion Management Technologies, Integrated Mobility Services and Integrated Corridor & Regional Management Systems.
Address: 10 COUNTY CENTER ROAD, STE 332, WHITE PLAINS, NY, United States, 10607

Contact Details

Phone +1 917-865-7104

Website http://mindhop.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MINDHOP, INC., FLORIDA F22000000511 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MJ1DSEZ7U3M4 2024-10-24 10 COUNTY CENTER RD, STE 332, WHITE PLAINS, NY, 10607, 1537, USA 10 COUNTY CENTER ROAD, SUITE 332, WHITE PLAINS, NY, 10607, 1537, USA

Business Information

URL mindhop.com
Division Name MINDHOP, INC.
Division Number MINDHOP, I
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-10-27
Initial Registration Date 2018-03-01
Entity Start Date 2010-07-30
Fiscal Year End Close Date Nov 30

Service Classifications

NAICS Codes 485119, 541512

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FARIEL BOUATTOURA
Role FOUNDER
Address 10 COUNTY CENTER RD, STE 332, WHITE PLAINS, NY, 10607, USA
Government Business
Title PRIMARY POC
Name FARIEL BOUATTOURA
Role PRESIDENT
Address 10 COUNTY CENTER RD, STE 332, WHITE PLAINS, NY, 10607, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MINDHOP, INC 401(K) PLAN 2023 273172032 2024-09-24 MINDHOP, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 334200
Sponsor’s telephone number 9179410264
Plan sponsor’s address 10 COUNTRY CENTER ROAD, SUITE 332, WHITE PLAINS, NY, 10607

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing DOMINIC SHEEHAN
Valid signature Filed with authorized/valid electronic signature
MINDHOP, INC 401(K) PLAN 2022 273172032 2023-10-10 MINDHOP, INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 334200
Sponsor’s telephone number 9179410264
Plan sponsor’s address 10 COUNTRY CENTER ROAD, SUITE 332, WHITE PLAINS, NY, 10607

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing DOMINIC SHEEHAN

DOS Process Agent

Name Role Address
MINDHOP, INC. DOS Process Agent 10 COUNTY CENTER ROAD, STE 332, WHITE PLAINS, NY, United States, 10607

Chief Executive Officer

Name Role Address
FARIEL BOUATTOURA Chief Executive Officer 10 COUNTY CENTER ROAD, STE 332, WHITE PLAINS, NY, United States, 10607

History

Start date End date Type Value
2024-07-23 2024-07-23 Address 719 BEDFORD ROAD, BEDFORD CORNERS, NY, 10549, USA (Type of address: Chief Executive Officer)
2024-07-23 2024-07-23 Address 10 COUNTY CENTER ROAD, STE 332, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2021-10-21 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-19 2021-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-12 2024-07-23 Address 719 BEDFORD ROAD, BEDFORD CORNERS, NY, 10549, USA (Type of address: Service of Process)
2017-09-20 2017-10-12 Address 719 BEDFORD ROAD, BEDFORD CORENERS, NY, 10549, USA (Type of address: Service of Process)
2017-09-20 2024-07-23 Address 719 BEDFORD ROAD, BEDFORD CORNERS, NY, 10549, USA (Type of address: Chief Executive Officer)
2017-08-11 2017-09-20 Address 719 BEDFORD ROAD, BEDFORD CORNERS, NY, 10549, USA (Type of address: Principal Executive Office)
2017-08-11 2017-09-20 Address 719 BEDFORD ROAD, BEDFORD CORNERS, NY, 10549, USA (Type of address: Chief Executive Officer)
2017-08-11 2017-09-20 Address 719 BEDFORD ROAD, BEDFORD CORNERS, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240723000036 2024-07-23 BIENNIAL STATEMENT 2024-07-23
220929000628 2022-09-29 BIENNIAL STATEMENT 2022-07-01
211018001408 2021-10-18 BIENNIAL STATEMENT 2021-10-18
171012000231 2017-10-12 CERTIFICATE OF CHANGE 2017-10-12
170920002002 2017-09-20 AMENDMENT TO BIENNIAL STATEMENT 2016-07-01
170920000352 2017-09-20 CERTIFICATE OF CHANGE 2017-09-20
170814000409 2017-08-14 CERTIFICATE OF AMENDMENT 2017-08-14
170811006039 2017-08-11 BIENNIAL STATEMENT 2016-07-01
130125006301 2013-01-25 BIENNIAL STATEMENT 2012-07-01
100730000662 2010-07-30 CERTIFICATE OF INCORPORATION 2010-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2629277709 2020-05-01 0202 PPP 719 BEDFORD RD, BEDFORD CORNERS, NY, 10549
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52217
Loan Approval Amount (current) 52217
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 BEDFORD CORNERS, WESTCHESTER, NY, 10549-0001
Project Congressional District NY-17
Number of Employees 60
NAICS code 541512
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 52741.52
Forgiveness Paid Date 2021-05-06

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2307711 MINDHOP INC - MJ1DSEZ7U3M4 10 COUNTY CENTER RD, STE 332, WHITE PLAINS, NY, 10607-1537
Capabilities Statement Link -
Phone Number 917-865-7104
Fax Number -
E-mail Address fariel.bouattoura@mindhopinc.com
WWW Page mindhop.com
E-Commerce Website -
Contact Person FARIEL BOUATTOURA
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 83W43
Year Established 2010
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 21 Apr 2025

Sources: New York Secretary of State