Search icon

NEW HOPE COMMUNITY SERVICES, LLC

Company Details

Name: NEW HOPE COMMUNITY SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Apr 2013 (12 years ago)
Organization Date: 03 Apr 2013 (12 years ago)
Last Annual Report: 09 Aug 2024 (7 months ago)
Managed By: Members
Organization Number: 0854246
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 916 Forest Ave, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY

Organizer

Name Role
ALICIA M. GREENE Organizer

Registered Agent

Name Role
Jeffrey Moran Registered Agent

Member

Name Role
JEFF MORAN Member
Alicia Moran Member

Filings

Name File Date
Dissolution 2024-08-09
Reinstatement Certificate of Existence 2024-08-09
Reinstatement 2024-08-09
Registered Agent name/address change 2024-08-09
Principal Office Address Change 2024-08-09
Reinstatement Approval Letter Revenue 2024-08-09
Agent Resignation 2023-12-04
Annual Report 2023-06-29
Annual Report 2022-06-09
Annual Report 2021-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8689977706 2020-05-01 0457 PPP 901 US HWY 68 Ste 900, Maysville, KY, 41056
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81549
Loan Approval Amount (current) 81549
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maysville, MASON, KY, 41056-0001
Project Congressional District KY-04
Number of Employees 14
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82795.69
Forgiveness Paid Date 2021-11-17
1070278502 2021-02-18 0457 PPS 901 US Highway 68 Ste 900, Maysville, KY, 41056-9190
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76474
Loan Approval Amount (current) 76474
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maysville, MASON, KY, 41056-9190
Project Congressional District KY-04
Number of Employees 14
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76928.65
Forgiveness Paid Date 2021-09-27

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-30 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 1440
Executive 2024-12-04 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 1440
Executive 2024-11-27 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 1010
Executive 2023-10-02 2024 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 1620
Executive 2023-08-02 2024 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Medical/Dental Serv-1099 Rept 2520

Sources: Kentucky Secretary of State