Search icon

THE HAMPSHIRE OWNERS CORP.

Company Details

Name: THE HAMPSHIRE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1986 (38 years ago)
Entity Number: 1123579
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: C/O THE LOVETT GROUP, 109-15 14TH AVE., COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 75000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
CAHRLES FOSTER Chief Executive Officer C/O THE LOVETT GROUP, 109-15 14TH AVE., COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE HAMPSHIRE OWNERS CORP. DOS Process Agent C/O THE LOVETT GROUP, 109-15 14TH AVE., COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2023-03-21 2023-03-21 Address C/O THE LOVETT GROUP, 109-15 14TH AVE., COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2021-01-19 2023-03-21 Address C/O THE LOVETT GROUP, 109-15 14TH AVE., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2021-01-19 2023-03-21 Address C/O THE LOVETT GROUP, 109-15 14TH AVE., COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2018-06-06 2021-01-19 Address C/O KALED MANAGEMENT CORP, 7001 BRUSH HOLLOW RD., STE 200, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2016-10-03 2021-01-19 Address C/O ELITE MANAGEMENT INC, 250-04 JERICHO RPKE. 2ND FLOOR, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2015-08-17 2016-10-03 Address C/O ELITE MANAGEMENT INC, 250-04 JERICHO RPKE. 2ND FLOOR, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2015-08-17 2018-06-06 Address C/O ELITE MANAGEMENT INC., 250-04 JERICHO TPKE 2ND FLOOR, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2012-12-07 2015-08-17 Address C/O ELITE MANAGEMENT INC, 42-40 BELL BLVD STE 507, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2012-12-07 2015-08-17 Address C/O ELITE MANAGEMENT INC., 42-40 BELL BLVD STE 507, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2011-07-08 2012-12-07 Address C/O ELITE MANAGEMENT INC., 42-40 BELL BLVD / STE 507, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230321002461 2023-03-21 BIENNIAL STATEMENT 2022-10-01
210119060295 2021-01-19 BIENNIAL STATEMENT 2020-10-01
180606000866 2018-06-06 CERTIFICATE OF CHANGE (BY AGENT) 2018-06-06
161003007288 2016-10-03 BIENNIAL STATEMENT 2016-10-01
150817006163 2015-08-17 BIENNIAL STATEMENT 2014-10-01
121207002357 2012-12-07 BIENNIAL STATEMENT 2012-10-01
110708002143 2011-07-08 BIENNIAL STATEMENT 2010-10-01
B534228-3 1987-08-17 CERTIFICATE OF AMENDMENT 1987-08-17
B419358-4 1986-10-31 CERTIFICATE OF INCORPORATION 1986-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1780838607 2021-03-13 0202 PPP 10915 14th Ave, College Point, NY, 11356-1400
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23412.5
Loan Approval Amount (current) 23412.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1400
Project Congressional District NY-14
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 23549.77
Forgiveness Paid Date 2021-11-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State