Search icon

HAMPTONS NURSERY AND LANDSCAPES, INC.

Company Details

Name: HAMPTONS NURSERY AND LANDSCAPES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1992 (33 years ago)
Entity Number: 1635399
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 205 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946
Principal Address: 205 WEST MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH ZEHENTNER Chief Executive Officer 205 WEST MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 205 WEST MONTAUK HWY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1995-07-13 2024-09-05 Address 205 WEST MONTAUK HWY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1992-05-11 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-05-11 2024-09-05 Address 205 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905002739 2024-09-05 BIENNIAL STATEMENT 2024-09-05
180201007299 2018-02-01 BIENNIAL STATEMENT 2016-05-01
120515006045 2012-05-15 BIENNIAL STATEMENT 2012-05-01
100714002415 2010-07-14 BIENNIAL STATEMENT 2010-05-01
080521002185 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060505002632 2006-05-05 BIENNIAL STATEMENT 2006-05-01
040517002320 2004-05-17 BIENNIAL STATEMENT 2004-05-01
020424002539 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000508002785 2000-05-08 BIENNIAL STATEMENT 2000-05-01
980430002324 1998-04-30 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7506217204 2020-04-28 0235 PPP 205 W Montauk Highway, HAMPTON BAYS, NY, 11946-3905
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) 149300
Loan Approval Amount (current) 149300
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 HAMPTON BAYS, SUFFOLK, NY, 11946-3905
Project Congressional District NY-01
Number of Employees 28
NAICS code 444220
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 151174.54
Forgiveness Paid Date 2021-07-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State