Search icon

FRIENDS KEEP HOPE ALIVE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRIENDS KEEP HOPE ALIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2012 (13 years ago)
Entity Number: 4274039
ZIP code: 11411
County: Nassau
Place of Formation: New York
Address: FRIDAY, APRIL 27, 2018 AT 2PM?, SUITE 202, CAMBRIA HEIGHTS, NY, United States, 11411
Principal Address: 242-11 88TH ROAD, BELLEROSE, NY, United States, 11426

Contact Details

Phone +1 718-888-7708

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent FRIDAY, APRIL 27, 2018 AT 2PM?, SUITE 202, CAMBRIA HEIGHTS, NY, United States, 11411

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
FAUSTINA QUAYSON Chief Executive Officer 242-11 88TH ROAD, BELLEROSE, NY, United States, 11426

National Provider Identifier

NPI Number:
1194256214

Authorized Person:

Name:
FAUSTINA QUAYSON
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Licenses

Number Status Type Date End date
2091131-DCA Active Business 2019-10-03 2024-05-01

History

Start date End date Type Value
2024-04-25 2024-04-25 Address 242-11 88TH ROAD, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2020-08-24 2024-04-25 Address 242-11 88TH ROAD, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2020-08-24 2024-04-25 Address FRIDAY, APRIL 27, 2018 AT 2PM?, SUITE 202, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Service of Process)
2014-08-15 2020-08-24 Address 8034 COMMONWEALTH BLVD, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2012-07-23 2024-04-25 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240425003626 2024-04-25 BIENNIAL STATEMENT 2024-04-25
200824060316 2020-08-24 BIENNIAL STATEMENT 2020-07-01
140815006162 2014-08-15 BIENNIAL STATEMENT 2014-07-01
120723000370 2012-07-23 CERTIFICATE OF INCORPORATION 2012-07-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3446067 RENEWAL INVOICED 2022-05-10 700 Employment Agency Renewal Fee
3184057 RENEWAL INVOICED 2020-06-23 700 Employment Agency Renewal Fee
3065510 FINGERPRINTE INVOICED 2019-07-24 88.25 Fingerprint Fee for Employment Agency
3065506 LICENSE INVOICED 2019-07-24 350 Employment Agency Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-02-28 Pleaded BUSINESS FAILS TO POST SIGN CONTAINING EMPLOYMENT AGENCY LAWS IN ALL LANGUAGES IN WHICH IT DOES BUSINESS, OR SIGN IS NOT AT LEAST 12 X 18 INCHES OR DOES NOT INCLUDE ALL REQUIRED SECTIONS OF THE LAW 1 No data No data No data
2025-02-28 Pleaded BUSINESS FAILS TO POST SIGN CONTAINING JOB SEEKERS RIGHTS CONSPICUOUSLY IN MAIN ROOM OF PLACE OF BUSINESS 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
98380.00
Total Face Value Of Loan:
98380.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$98,380
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$99,552.36
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $98,380

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State