Search icon

HAMPTON GOLF CLUB LLC

Company Details

Name: HAMPTON GOLF CLUB LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 1998 (26 years ago)
Entity Number: 2328180
ZIP code: 11937
County: New York
Place of Formation: New York
Address: PO BOX 1600, EAST HAMPTON, NY, United States, 11937

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAMPTON GOLF CLUB LLC 401(K) PLAN 2023 134038479 2024-04-15 HAMPTON GOLF CLUB LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-16
Business code 711210
Sponsor’s telephone number 6313247007
Plan sponsor’s address 281 ABRAHAMS PATH, EAST HAMPTON, NY, 119374828

Signature of

Role Plan administrator
Date 2024-04-15
Name of individual signing JACKIE KEENAN
HAMPTON GOLF CLUB LLC 401(K) PLAN 2022 134038479 2023-04-21 HAMPTON GOLF CLUB LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-16
Business code 711210
Sponsor’s telephone number 6313247007
Plan sponsor’s address 281 ABRAHAMS PATH, EAST HAMPTON, NY, 119374828

Signature of

Role Plan administrator
Date 2023-04-21
Name of individual signing JACKIE KEENAN
Role Employer/plan sponsor
Date 2023-04-21
Name of individual signing JACKIE KEENAN
HAMPTON GOLF CLUB LLC 401(K) PLAN 2021 134038479 2022-04-27 HAMPTON GOLF CLUB LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-16
Business code 711210
Sponsor’s telephone number 6313247007
Plan sponsor’s address 281 ABRAHAMS PATH, EAST HAMPTON, NY, 119374828

Signature of

Role Plan administrator
Date 2022-04-27
Name of individual signing JACKIE KEENAN
Role Employer/plan sponsor
Date 2022-04-27
Name of individual signing JACKIE KEENAN
HAMPTON GOLF CLUB LLC 401(K) PLAN 2020 134038479 2021-05-03 HAMPTON GOLF CLUB LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-16
Business code 711210
Sponsor’s telephone number 6313247007
Plan sponsor’s address 281 ABRAHAMS PATH, EAST HAMPTON, NY, 119374828

Signature of

Role Plan administrator
Date 2021-05-03
Name of individual signing THOMAS BARNARD
HAMPTON GOLF CLUB LLC 401(K) PLAN 2019 134038479 2020-06-08 HAMPTON GOLF CLUB LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-16
Business code 711210
Sponsor’s telephone number 6313247007
Plan sponsor’s address 281 ABRAHAMS PATH, EAST HAMPTON, NY, 119374828

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing EMMA BEUDERT
Role Employer/plan sponsor
Date 2020-06-08
Name of individual signing EMMA BEUDERT
HAMPTON GOLF CLUB LLC 401(K) PLAN 2018 134038479 2019-06-03 HAMPTON GOLF CLUB LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-16
Business code 711210
Sponsor’s telephone number 6313247007
Plan sponsor’s address 281 ABRAHAMS PATH, EAST HAMPTON, NY, 119374828

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing JASON GLASSTEIN
Role Employer/plan sponsor
Date 2019-06-03
Name of individual signing JASON GLASSTEIN
HAMPTON GOLF CLUB LLC 401(K) PLAN 2017 134038479 2018-05-26 HAMPTON GOLF CLUB LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-16
Business code 711210
Sponsor’s telephone number 6313247007
Plan sponsor’s address 281 ABRAHAMS PATH, EAST HAMPTON, NY, 119374828

Signature of

Role Plan administrator
Date 2018-05-26
Name of individual signing JASON GLASSTEIN
Role Employer/plan sponsor
Date 2018-05-26
Name of individual signing JASON GLASSTEIN
HAMPTON GOLF CLUB LLC 401(K) PLAN 2016 134038479 2017-05-02 HAMPTON GOLF CLUB LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-16
Business code 711210
Sponsor’s telephone number 6313247007
Plan sponsor’s address 281 ABRAHAMS PATH, EAST HAMPTON, NY, 119374828

Signature of

Role Plan administrator
Date 2017-05-02
Name of individual signing JASON GLASSTEIN
Role Employer/plan sponsor
Date 2017-05-02
Name of individual signing JASON GLASSTEIN
HAMPTON GOLF CLUB LLC 401(K) PLAN 2015 134038479 2016-04-29 HAMPTON GOLF CLUB LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-16
Business code 711210
Sponsor’s telephone number 6313247007
Plan sponsor’s address 281 ABRAHAMS PATH, EAST HAMPTON, NY, 119374828

Signature of

Role Plan administrator
Date 2016-04-29
Name of individual signing JASON GLASSTEIN
Role Employer/plan sponsor
Date 2016-04-29
Name of individual signing JASON GLASSTEIN
HAMPTON GOLF CLUB LLC 401(K) PLAN 2014 134038479 2015-03-23 HAMPTON GOLF CLUB LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-16
Business code 711210
Sponsor’s telephone number 6313247007
Plan sponsor’s address 281 ABRAHAMS PATH, EAST HAMPTON, NY, 119374828

Signature of

Role Plan administrator
Date 2015-03-23
Name of individual signing JASON GLASSTEIN
Role Employer/plan sponsor
Date 2015-03-23
Name of individual signing JASON GLASSTEIN

Agent

Name Role Address
THE CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O JACKIE KEENAN DOS Process Agent PO BOX 1600, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2020-04-23 2025-02-25 Address PO BOX 1600, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2010-12-30 2020-04-23 Address PO BOX 1600, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2005-03-08 2010-12-30 Address PO BOX 1600, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
1998-12-23 2005-03-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1998-12-23 2025-02-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250225003910 2025-02-25 BIENNIAL STATEMENT 2025-02-25
201203060974 2020-12-03 BIENNIAL STATEMENT 2020-12-01
200423060226 2020-04-23 BIENNIAL STATEMENT 2018-12-01
170330006203 2017-03-30 BIENNIAL STATEMENT 2016-12-01
141208006299 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121212006331 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101230002124 2010-12-30 BIENNIAL STATEMENT 2010-12-01
081218002712 2008-12-18 BIENNIAL STATEMENT 2008-12-01
061207002145 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050308002428 2005-03-08 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6161667002 2020-04-06 0235 PPP 241 PANTIGO RD, EAST HAMPTON, NY, 11937-6100
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 558400
Loan Approval Amount (current) 558400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-6100
Project Congressional District NY-01
Number of Employees 17
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 565712.75
Forgiveness Paid Date 2021-08-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State