Search icon

HAMPTON FENCE, INC.

Company Details

Name: HAMPTON FENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1997 (28 years ago)
Entity Number: 2177587
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 389 RTE 24, FLANDERS, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN J SCHULTHEIS DOS Process Agent 389 RTE 24, FLANDERS, NY, United States, 11901

Chief Executive Officer

Name Role Address
ALAN J SCHULTHEIS Chief Executive Officer 389 RTE 24, FLANDERS, NY, United States, 11901

History

Start date End date Type Value
2007-11-05 2013-09-09 Address 389 RTE 24, FLANDERS, NY, 11904, USA (Type of address: Principal Executive Office)
2007-11-05 2013-09-09 Address 389 RTE 24, FLANDERS, NY, 11904, USA (Type of address: Service of Process)
2005-11-02 2007-11-05 Address 191 WEST MONTAUK HWY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1999-09-28 2007-11-05 Address 191 WEST MONTAUK HWY, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
1999-09-28 2005-11-02 Address 191 WEST MONTAUK HWY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1999-09-28 2007-11-05 Address 191 WEST MONTAUK HWY, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
1997-09-05 1999-09-28 Address 191 W. MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170905007784 2017-09-05 BIENNIAL STATEMENT 2017-09-01
130909007136 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110923002064 2011-09-23 BIENNIAL STATEMENT 2011-09-01
071105002495 2007-11-05 BIENNIAL STATEMENT 2007-09-01
051102002895 2005-11-02 BIENNIAL STATEMENT 2005-09-01
010910002487 2001-09-10 BIENNIAL STATEMENT 2001-09-01
990928002429 1999-09-28 BIENNIAL STATEMENT 1999-09-01
970905000246 1997-09-05 CERTIFICATE OF INCORPORATION 1997-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6127188406 2021-02-10 0235 PPS 389 Flanders Rd, Flanders, NY, 11901-3725
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14872
Loan Approval Amount (current) 14872
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flanders, SUFFOLK, NY, 11901-3725
Project Congressional District NY-01
Number of Employees 3
NAICS code 423310
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 15037.02
Forgiveness Paid Date 2022-03-24
9096617909 2020-06-19 0235 PPP 389 FLANDERS RD, FLANDERS, NY, 11901-3725
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14872
Loan Approval Amount (current) 14872
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLANDERS, SUFFOLK, NY, 11901-3725
Project Congressional District NY-01
Number of Employees 3
NAICS code 423310
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 15015.76
Forgiveness Paid Date 2021-06-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State