Search icon

HAMPTON NAVIGATION INC.

Company Details

Name: HAMPTON NAVIGATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1993 (32 years ago)
Entity Number: 1720877
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 18 LONG LANE, HAMPTON BAYS, NY, United States, 11946
Principal Address: 211-2 EAST MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3ZLX7 Obsolete Non-Manufacturer 2004-08-18 2024-04-12 2024-04-11 No data

Contact Information

POC WILLIAM ALTMAN
Phone +1 631-723-6915
Fax +1 631-723-6916
Address 211 E MONTAUK HWY 2, HAMPTON BAYS, NY, 11946 2035, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
WILLIAM H ALTMAN Chief Executive Officer 211-2 EAST MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 LONG LANE, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
1993-04-23 2022-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210406060669 2021-04-06 BIENNIAL STATEMENT 2021-04-01
130425006045 2013-04-25 BIENNIAL STATEMENT 2013-04-01
090403002920 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070514002683 2007-05-14 BIENNIAL STATEMENT 2007-04-01
050526002227 2005-05-26 BIENNIAL STATEMENT 2005-04-01
030328002467 2003-03-28 BIENNIAL STATEMENT 2003-04-01
010418002316 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990412002138 1999-04-12 BIENNIAL STATEMENT 1999-04-01
970417002764 1997-04-17 BIENNIAL STATEMENT 1997-04-01
950913002133 1995-09-13 BIENNIAL STATEMENT 1995-04-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSCG8012PP45R09 2012-07-09 2012-05-10 2012-05-10
Unique Award Key CONT_AWD_HSCG8012PP45R09_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title SATELITE MONITOR
NAICS Code 336611: SHIP BUILDING AND REPAIRING
Product and Service Codes 5998: ELECTRICAL AND ELECTRONIC ASSEMBLIES, BOARDS, CARDS, AND ASSOCIATED HARDWARE

Recipient Details

Recipient HAMPTON NAVIGATION INC
UEI FKNXH88HMAW3
Recipient Address UNITED STATES, 211 E MONTAUK HWY 2, HAMPTON BAYS, SUFFOLK, NEW YORK, 119461901

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7795697007 2020-04-08 0235 PPP 211 - 3 East Montauk Hwy, HAMPTON BAYS, NY, 11946-1601
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) 77200
Loan Approval Amount (current) 77200
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 HAMPTON BAYS, SUFFOLK, NY, 11946-1601
Project Congressional District NY-01
Number of Employees 4
NAICS code 441222
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 78149.99
Forgiveness Paid Date 2021-07-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State