Search icon

S&F HOPEWELL, INC.

Company Details

Name: S&F HOPEWELL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2014 (11 years ago)
Entity Number: 4596990
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 413 ROUTE 376 SPACE #1, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 413 ROUTE 376 SPACE #1, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2014-06-24 2014-06-25 Address 413 ROUTE 375, SPACE #1, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140625000566 2014-06-25 CERTIFICATE OF CHANGE 2014-06-25
140624010035 2014-06-24 CERTIFICATE OF INCORPORATION 2014-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1878568509 2021-02-19 0202 PPP 413 Route 376 Ste 1, Hopewell Junction, NY, 12533-4006
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250
Loan Approval Amount (current) 3250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopewell Junction, DUTCHESS, NY, 12533-4006
Project Congressional District NY-17
Number of Employees 1
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3267.15
Forgiveness Paid Date 2021-09-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State