Search icon

HAMPTON DENTAL GROUP, P.C.

Company Details

Name: HAMPTON DENTAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jan 1995 (30 years ago)
Entity Number: 1888205
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Principal Address: 325 MEETING HOUSE LANE, SOUTHAMPTON, NY, United States, 11968
Address: 325 MEETING HOUSE LANE, STE 401, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAMPTON DENTAL GROUP, P.C. DOS Process Agent 325 MEETING HOUSE LANE, STE 401, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
GARY E MANOWITZ Chief Executive Officer 325 MEETING HOUSE LANE, SOUTHAMPTON, NY, United States, 11968

Form 5500 Series

Employer Identification Number (EIN):
113247331
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-22 2021-01-19 Address 33 EASTWAY DRIVE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2013-01-09 2019-01-22 Address 325 MEETING HOUSE LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2011-01-25 2013-01-09 Address 325 MEETING HOUS LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2009-01-06 2011-01-25 Address 325 MEETING HOUSE LANE, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer)
2009-01-06 2011-01-25 Address 325 MEETING HOUS LANE, SOUTHAMPTON, NY, 11969, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210119060146 2021-01-19 BIENNIAL STATEMENT 2021-01-01
190122060304 2019-01-22 BIENNIAL STATEMENT 2019-01-01
170103006976 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130109006809 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110125002573 2011-01-25 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
231258.00
Total Face Value Of Loan:
231258.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State