Search icon

WORDHAMPTON PUBLIC RELATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WORDHAMPTON PUBLIC RELATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1996 (29 years ago)
Entity Number: 1995371
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 512 3 MILE HARBOR-HOG CREEK RD, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN HAWEELI Chief Executive Officer 512 3 MILE HARBOR-HOG CREEK RD, EAST HAMPTON, NY, United States, 11937

Agent

Name Role Address
edward haweeli Agent 22 renfrew lane, EAST HAMPTON, NY, 11937

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 512 3 MILE HARBOR-HOG CREEK RD, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2025-07-14 2025-07-14 Address 512 3 MILE HARBOR-HOG CREEK RD, EAST HAMPTON, NY, 11937, 3028, USA (Type of address: Chief Executive Officer)
2025-06-10 2025-07-14 Address 512 3 MILE HARBOR-HOG CREEK RD, EAST HAMPTON, NY, 11937, 3028, USA (Type of address: Chief Executive Officer)
2025-06-10 2025-06-10 Address P.O. BOX 3021, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2025-06-10 2025-06-10 Address 512 3 MILE HARBOR-HOG CREEK RD, EAST HAMPTON, NY, 11937, 3028, USA (Type of address: Chief Executive Officer)
2025-06-10 2025-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250714003404 2025-06-18 CERTIFICATE OF CHANGE BY ENTITY 2025-06-18
250610004413 2025-06-10 BIENNIAL STATEMENT 2025-06-10
240725001348 2024-07-25 CERTIFICATE OF CHANGE BY ENTITY 2024-07-25
240726000707 2024-07-25 CERTIFICATE OF AMENDMENT 2024-07-25
140205002128 2014-02-05 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2022-01-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-18
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:
81207.50
Total Face Value Of Loan:
81207.50
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
-12200.00
Total Face Value Of Loan:
86300.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$81,207.5
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,207.5
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$81,805.99
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $81,205.5
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$98,500
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,300
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,944.85
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $69,040
Rent: $17,260

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State