Search icon

NCV HOPE LLC

Company Details

Name: NCV HOPE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2017 (7 years ago)
Entity Number: 5231524
ZIP code: 10453
County: Bronx
Place of Formation: New York
Address: 2003-05 WALTON AVENUE, BRONX, NY, United States, 10453

DOS Process Agent

Name Role Address
NCV HOPE LLC, C/O THE MOUNT HOPE HOUSING COMPANY, INC. DOS Process Agent 2003-05 WALTON AVENUE, BRONX, NY, United States, 10453

History

Start date End date Type Value
2017-11-08 2023-11-01 Address 2003-05 WALTON AVENUE, BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101035354 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220928001207 2022-09-28 BIENNIAL STATEMENT 2021-11-01
180215000085 2018-02-15 CERTIFICATE OF PUBLICATION 2018-02-15
171108000309 2017-11-08 ARTICLES OF ORGANIZATION 2017-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2688439004 2021-05-18 0202 PPP 8 W 126th St # 3, New York, NY, 10027-3811
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166335
Loan Approval Amount (current) 166335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87076
Servicing Lender Name Carver Federal Savings Bank
Servicing Lender Address 75 W 125th St, NEW YORK CITY, NY, 10027-4512
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, 10027-3811
Project Congressional District NY-13
Number of Employees 21
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 87076
Originating Lender Name Carver Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State