Search icon

B & B HAMPTON DRUGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B & B HAMPTON DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1968 (57 years ago)
Date of dissolution: 03 Jun 2022
Entity Number: 222683
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 6 FIELD DAISY LANE, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK HERTZ Chief Executive Officer 6 FIELD DAISY LANE, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 FIELD DAISY LANE, EAST NORTHPORT, NY, United States, 11731

National Provider Identifier

NPI Number:
1720172018

Authorized Person:

Name:
MARK HERTZ
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
6317280627

Form 5500 Series

Employer Identification Number (EIN):
112153630
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2021-08-24 2022-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-04-29 2021-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-04-29 2022-11-15 Address 19 HAZELWOOD DR., JERICHO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221115003570 2022-06-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-03
211008001378 2021-10-08 BIENNIAL STATEMENT 2021-10-08
C277867-1 1999-08-23 ASSUMED NAME CORP INITIAL FILING 1999-08-23
679890-4 1968-04-29 CERTIFICATE OF INCORPORATION 1968-04-29

USAspending Awards / Financial Assistance

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:
111000.00
Total Face Value Of Loan:
111000.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$111,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,350.25
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $111,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State