Search icon

HAMPTON HILLS OPERATING CORP.

Company Details

Name: HAMPTON HILLS OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1988 (37 years ago)
Entity Number: 1245415
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: PO BOX 1087, WESTHAMPTON BEACH, NY, United States, 11978
Principal Address: COUNTY ROAD 51, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1087, WESTHAMPTON BEACH, NY, United States, 11978

Chief Executive Officer

Name Role Address
BARRY BEIL Chief Executive Officer PO BOX 1087, WESTHAMPTON BEACH, NY, United States, 11978

History

Start date End date Type Value
2024-12-05 2024-12-05 Address PO BOX 1087, WESTHAMPTON BEACH, NY, 11978, 7087, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address PO BOX 1087, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
1995-04-20 2024-12-05 Address PO BOX 1087, WESTHAMPTON BEACH, NY, 11978, 7087, USA (Type of address: Chief Executive Officer)
1995-04-20 2024-12-05 Address PO BOX 1087, WESTHAMPTON BEACH, NY, 11978, 7087, USA (Type of address: Service of Process)
1988-03-21 1995-04-20 Address MORICHES RD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1988-03-21 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241205001608 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221212001716 2022-12-12 BIENNIAL STATEMENT 2022-03-01
950420002300 1995-04-20 BIENNIAL STATEMENT 1994-03-01
B616918-3 1988-03-21 CERTIFICATE OF INCORPORATION 1988-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1868057705 2020-05-01 0235 PPP COUNTY ROAD 31, WESTHAMPTON, NY, 11977
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 450000
Loan Approval Amount (current) 450000
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 WESTHAMPTON, SUFFOLK, NY, 11977-0001
Project Congressional District NY-01
Number of Employees 60
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 452658.25
Forgiveness Paid Date 2020-12-07

Date of last update: 27 Feb 2025

Sources: New York Secretary of State