Search icon

THE HAMPSHIRE OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: THE HAMPSHIRE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1986 (39 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23412.50
Total Face Value Of Loan:
23412.50
Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-23412.50
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23412.5
Current Approval Amount:
23412.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
23549.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State