Search icon

HAMPTONS CYCLE CORP.

Company Details

Name: HAMPTONS CYCLE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1992 (33 years ago)
Entity Number: 1617077
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 32 WINDMILL LANE, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD P LASPESA Chief Executive Officer 32 WINDMILL LANE, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 WINDMILL LANE, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 32 WINDMILL LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1996-04-16 2024-04-24 Address 32 WINDMILL LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1996-04-16 2024-04-24 Address 32 WINDMILL LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1992-03-02 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-03-02 1996-04-16 Address 32 WINDMILL LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424000046 2024-04-24 BIENNIAL STATEMENT 2024-04-24
220712002573 2022-07-12 BIENNIAL STATEMENT 2022-03-01
200316060124 2020-03-16 BIENNIAL STATEMENT 2020-03-01
180515006020 2018-05-15 BIENNIAL STATEMENT 2018-03-01
160516006345 2016-05-16 BIENNIAL STATEMENT 2016-03-01
140519002491 2014-05-19 BIENNIAL STATEMENT 2014-03-01
120511002208 2012-05-11 BIENNIAL STATEMENT 2012-03-01
101119003085 2010-11-19 BIENNIAL STATEMENT 2010-03-01
080313003217 2008-03-13 BIENNIAL STATEMENT 2008-03-01
020710002847 2002-07-10 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4859617208 2020-04-27 0235 PPP 32 WINDMILL LANE, SOUTHAMPTON, NY, 11968
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) 68950
Loan Approval Amount (current) 68950
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 N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 12
NAICS code 451110
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 69790.81
Forgiveness Paid Date 2021-07-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State