Search icon

HAMPTONS HABITAT ENTERPRISES CORP.

Headquarter

Company Details

Name: HAMPTONS HABITAT ENTERPRISES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1994 (31 years ago)
Entity Number: 1851739
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Principal Address: 381-13 0LD RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, United States, 11978
Address: 381 RIVERHEAD RD STE 13, WESTHAMPTON BEACH, NY, United States, 11978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HAMPTONS HABITAT ENTERPRISES CORP., CONNECTICUT 0504938 CONNECTICUT

Chief Executive Officer

Name Role Address
JEREMY WHEATON Chief Executive Officer 381-13 OLD RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, United States, 11978

DOS Process Agent

Name Role Address
RANDY WHEATON DOS Process Agent 381 RIVERHEAD RD STE 13, WESTHAMPTON BEACH, NY, United States, 11978

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 381-13 OLD RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-09-03 Address 16 Drew Drive, Eastport, NY, 11941, USA (Type of address: Service of Process)
2023-11-28 2024-09-03 Address 381-13 OLD RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-11-28 Address 381-13 OLD RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-01 2023-11-28 Address 381 13 OLD RIVERHEAD RD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2018-09-04 2020-09-01 Address 381-13 OLD RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, 11978, 2323, USA (Type of address: Service of Process)
2011-10-14 2023-11-28 Address 381-13 OLD RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2010-09-24 2018-09-04 Address 381-13 OLD RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, 11978, 2323, USA (Type of address: Service of Process)
2010-09-24 2011-10-14 Address 381-13 0LD RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, 11978, 2323, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240903000624 2024-09-03 BIENNIAL STATEMENT 2024-09-03
231128002393 2023-11-28 BIENNIAL STATEMENT 2022-09-01
200901061020 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904007548 2018-09-04 BIENNIAL STATEMENT 2018-09-01
140902006705 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120914006045 2012-09-14 BIENNIAL STATEMENT 2012-09-01
111014003178 2011-10-14 AMENDMENT TO BIENNIAL STATEMENT 2010-09-01
100924002583 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080828003528 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060817002257 2006-08-17 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7937627004 2020-04-08 0235 PPP 381 - 13 Old Riverhead Rd, WESTHAMPTON BEACH, NY, 11978-1201
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) 108685
Loan Approval Amount (current) 108685
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 WESTHAMPTON BEACH, SUFFOLK, NY, 11978-1201
Project Congressional District NY-01
Number of Employees 5
NAICS code 236115
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 109475.99
Forgiveness Paid Date 2021-01-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State