Search icon

HAMPTON GLASS & MIRROR, INC.

Company Details

Name: HAMPTON GLASS & MIRROR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1989 (36 years ago)
Entity Number: 1315381
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 311 COUNTY ROAD 39A, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK & BRIAN O'SULLIVAN Chief Executive Officer 311 COUNTY ROAD 39A, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
PATRICK & BRIAN O'SULLIVAN DOS Process Agent 311 COUNTY ROAD 39A, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2013-02-07 2016-01-08 Address 311 COUNTY ROAD 39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2013-02-07 2016-01-08 Address 311 COUNTY ROAD 39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2013-02-07 2016-01-08 Address 311 COUNTY ROAD 39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2007-01-19 2013-02-07 Address 311 COUNTY ROAD / 39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2007-01-19 2013-02-07 Address 311 COUNTY ROAD / 39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2007-01-19 2013-02-07 Address 311 COUNTY ROAD / 39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2005-03-15 2007-01-19 Address 311 COUNTY RD, 39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2005-03-15 2007-01-19 Address 311 COUNTY RD, 39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2003-01-14 2005-03-15 Address 363 DIVISION ST, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
2003-01-14 2005-03-15 Address 363 DIVISION ST, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190103060068 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170217006014 2017-02-17 BIENNIAL STATEMENT 2017-01-01
160108006165 2016-01-08 BIENNIAL STATEMENT 2015-01-01
130207002145 2013-02-07 BIENNIAL STATEMENT 2013-01-01
110128002696 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090108002796 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070119002667 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050315002228 2005-03-15 BIENNIAL STATEMENT 2005-01-01
030114002558 2003-01-14 BIENNIAL STATEMENT 2003-01-01
010104002484 2001-01-04 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7239648303 2021-01-28 0235 PPS 311 County Road 39A, Southampton, NY, 11968-5213
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 417582.5
Loan Approval Amount (current) 417582.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-5213
Project Congressional District NY-01
Number of Employees 24
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 422559.17
Forgiveness Paid Date 2022-04-20
7781147103 2020-04-14 0235 PPP 311 COUNTY ROAD 39A, SOUTHAMPTON, NY, 11968-5213
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 417500
Loan Approval Amount (current) 417500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-5213
Project Congressional District NY-01
Number of Employees 26
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 420573.26
Forgiveness Paid Date 2021-01-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State