Search icon

HAMPTON BEVERAGE & WATER, INC.

Company Details

Name: HAMPTON BEVERAGE & WATER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1989 (36 years ago)
Entity Number: 1332396
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Principal Address: 156 EAST MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946
Address: 156 EAST MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAMPTON BEVERAGE & WATER INC 401(K) PROFIT SHARING PLAN & TRUST 2014 112968194 2016-09-26 HAMPTON BEVERAGE & WATER INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 324110
Plan sponsor’s address 156 E MAIN ST, HAMPTON BAYS, NY, 11946

Signature of

Role Plan administrator
Date 2016-09-26
Name of individual signing MATTHEW WORRELL
HAMPTON BEVERAGE WATER INC 401 K PROFIT SHARING PLAN TRUST 2013 112968194 2014-07-17 HAMPTON BEVERAGE & WATER INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 324110
Sponsor’s telephone number 6317673378
Plan sponsor’s address 156 E MAIN ST, HAMPTON BAYS, NY, 119461819

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing KAREN WORRELL
HAMPTON BEVERAGE WATER INC 401 K PROFIT SHARING PLAN TRUST 2012 112968194 2013-07-24 HAMPTON BEVERAGE & WATER INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 324110
Sponsor’s telephone number 6317673378
Plan sponsor’s address 156 E MAIN ST, HAMPTON BAYS, NY, 119461819

Signature of

Role Plan administrator
Date 2013-07-24
Name of individual signing HAMPTON BEVERAGE WATER INC

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 EAST MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
MATTHEW WORRELL Chief Executive Officer 156 EAST MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946

Licenses

Number Type Date Last renew date End date Address Description
0001-23-142167 Alcohol sale 2024-06-28 2024-06-28 2025-06-30 156 E MONTAUK HGWY, HAMPTON BAYS, New York, 11946 Wholesale Beer (Retail)

History

Start date End date Type Value
1989-03-08 1997-05-09 Address 156 EAST MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990527002240 1999-05-27 BIENNIAL STATEMENT 1999-03-01
970509002849 1997-05-09 BIENNIAL STATEMENT 1997-03-01
940412002316 1994-04-12 BIENNIAL STATEMENT 1994-03-01
930701002077 1993-07-01 BIENNIAL STATEMENT 1993-03-01
B749842-3 1989-03-08 CERTIFICATE OF INCORPORATION 1989-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346649452 0214700 2023-04-21 156 EAST MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2023-04-21
Emphasis L: FORKLIFT
Case Closed 2023-10-23

Related Activity

Type Referral
Activity Nr 2022980
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4933557409 2020-05-11 0235 PPP 156 MONTAUK HWY, HAMPTON BAYS, NY, 11946
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8093.15
Forgiveness Paid Date 2021-07-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State