Search icon

HOPE STREET CAPITAL LLC

Company Details

Name: HOPE STREET CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jul 2014 (11 years ago)
Entity Number: 4607435
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 950 THIRD AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O LEVY HOLM PELLEGRINO & DRATH LLP DOS Process Agent 950 THIRD AVENUE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
140716000512 2014-07-16 ARTICLES OF ORGANIZATION 2014-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6437337108 2020-04-14 0202 PPP 475 Park Ave S Rm 1206, New York, NY, 10016-6904
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98500
Loan Approval Amount (current) 98500
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, 10016-6904
Project Congressional District NY-12
Number of Employees 5
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 99444.52
Forgiveness Paid Date 2021-04-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State