Search icon

HUMBLE ABODE INC.

Company Details

Name: HUMBLE ABODE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1993 (32 years ago)
Entity Number: 1741617
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 41 BERRYMAN ST, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUMBLE ABODE, INC. PROFIT SHARING PLAN 2023 113173680 2024-09-30 HUMBLE ABODE, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 531390
Sponsor’s telephone number 6313291339
Plan sponsor’s address 26 TURTLE POND RD, SOUTHAMPTON, NY, 11968
HUMBLE ABODE, INC. PROFIT SHARING PLAN 2022 113173680 2023-10-12 HUMBLE ABODE, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531390
Sponsor’s telephone number 6313291339
Plan sponsor’s address 26 TURTLE POND RD, SOUTHAMPTON, NY, 11968

Chief Executive Officer

Name Role Address
MATTHEW D EDWARDS Chief Executive Officer 41 BERRYMAN ST, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
MATTHEW D EDWARDS DOS Process Agent 41 BERRYMAN ST, EAST HAMPTON, NY, United States, 11937

Permits

Number Date End date Type Address
11704 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
1993-07-14 1996-01-24 Address 41 BERRYMAN ST., E. HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150701006939 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130711006304 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110725002416 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090729002089 2009-07-29 BIENNIAL STATEMENT 2009-07-01
070801002624 2007-08-01 BIENNIAL STATEMENT 2007-07-01
050914002354 2005-09-14 BIENNIAL STATEMENT 2005-07-01
030627002247 2003-06-27 BIENNIAL STATEMENT 2003-07-01
010928002443 2001-09-28 BIENNIAL STATEMENT 2001-07-01
990823002040 1999-08-23 BIENNIAL STATEMENT 1999-07-01
970710002578 1997-07-10 BIENNIAL STATEMENT 1997-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5093387004 2020-04-05 0235 PPP 26 TURTLE POND RD, SOUTHAMPTON, NY, 11968-1630
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) 312700
Loan Approval Amount (current) 312700
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, 11968-1630
Project Congressional District NY-01
Number of Employees 15
NAICS code 531311
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 315279.78
Forgiveness Paid Date 2021-02-02
6641088403 2021-02-10 0235 PPS 26 Turtle Pond Rd, Southampton, NY, 11968-1630
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 313937.5
Loan Approval Amount (current) 313937.5
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 N
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-1630
Project Congressional District NY-01
Number of Employees 16
NAICS code 531110
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 316500.61
Forgiveness Paid Date 2021-12-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2324947 Intrastate Non-Hazmat 2024-04-16 85000 2023 17 2 Private(Property)
Legal Name HUMBLE ABODE INC
DBA Name -
Physical Address 141 SPRINGS FIREPLACE ROAD, EAST HAMPTON, NY, 11937, US
Mailing Address 26 TURTLE POND ROAD, SOUTHAMPTON, NY, 11937, US
Phone (631) 329-1339
Fax (631) 287-8764
E-mail HUMBLEABODEINC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State