Search icon

HAMPTON HEARTH SHOPPE, INC.

Company Details

Name: HAMPTON HEARTH SHOPPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1995 (30 years ago)
Entity Number: 1903796
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 22 WEST MAIN ST, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 WEST MAIN ST, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
ROBERT L ELLISTON Chief Executive Officer 22 WEST MAIN ST, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
1999-03-12 2009-03-12 Address 20 WEST MAIN ST, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1997-05-06 1999-03-12 Address 19 SHORE ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1997-05-06 2009-03-12 Address 20 WEST MAIN ST, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1997-05-06 2009-03-12 Address 20 WEST MAIN ST, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1995-03-16 1997-05-06 Address 20 WEST MAIN STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110401002518 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090312002664 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070409002491 2007-04-09 BIENNIAL STATEMENT 2007-03-01
030306002907 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010320002308 2001-03-20 BIENNIAL STATEMENT 2001-03-01
990312002490 1999-03-12 BIENNIAL STATEMENT 1999-03-01
970506002632 1997-05-06 BIENNIAL STATEMENT 1997-03-01
950316000191 1995-03-16 CERTIFICATE OF INCORPORATION 1995-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1311477705 2020-05-01 0235 PPP 22 W MAIN ST, SOUTHAMPTON, NY, 11968
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 9
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131157.22
Forgiveness Paid Date 2021-03-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State