Search icon

ALL HAMPTON MANAGEMENT LTD.

Company Details

Name: ALL HAMPTON MANAGEMENT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2001 (24 years ago)
Entity Number: 2668827
ZIP code: 11713
County: Suffolk
Place of Formation: New York
Principal Address: 44 DONEGAN AVE, EAST PATCHOGUE, NY, United States, 11772
Address: PO BOX 765, BELLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL HAMPTON MANAGEMENT LTD 401K PLAN 2023 113624467 2024-09-09 ALL HAMPTON MANAGEMENT LTD 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531390
Sponsor’s telephone number 6312861973
Plan sponsor’s address P.O. BOX 765, BELLPORT, NY, 11713
ALL HAMPTON MANAGEMENT LTD 401K PLAN 2022 113624467 2023-08-02 ALL HAMPTON MANAGEMENT LTD 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531390
Sponsor’s telephone number 6312861973
Plan sponsor’s address P.O. BOX 765, BELLPORT, NY, 11713
ALL HAMPTON MANAGEMENT LTD 401K PLAN 2021 113624467 2022-08-11 ALL HAMPTON MANAGEMENT LTD 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531390
Sponsor’s telephone number 6312861973
Plan sponsor’s address P.O. BOX 765, BELLPORT, NY, 11713
ALL HAMPTON MANAGEMENT LTD 401K PLAN 2020 113624467 2021-09-30 ALL HAMPTON MANAGEMENT LTD 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531390
Sponsor’s telephone number 6312861973
Plan sponsor’s address P.O. BOX 765, BELLPORT, NY, 11713
ALL HAMPTON MANAGEMENT LTD 401K PLAN 2019 113624467 2020-08-07 ALL HAMPTON MANAGEMENT LTD 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531390
Sponsor’s telephone number 6312861973
Plan sponsor’s address P.O. BOX 765, BELLPORT, NY, 11713
ALL HAMPTON MANAGEMENT LTD 401K PLAN 2018 113624467 2019-08-09 ALL HAMPTON MANAGEMENT LTD 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531390
Sponsor’s telephone number 6312861973
Plan sponsor’s address P.O. BOX 765, BELLPORT, NY, 11713
ALL HAMPTON MANAGEMENT LTD 401K PLAN 2017 113624467 2018-06-08 ALL HAMPTON MANAGEMENT LTD 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531390
Sponsor’s telephone number 6312861973
Plan sponsor’s address P.O. BOX 765, BELLPORT, NY, 11713
ALL HAMPTON MANAGEMENT LTD 401K PLAN 2016 113624467 2017-08-04 ALL HAMPTON MANAGEMENT LTD 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531390
Sponsor’s telephone number 6312861973
Plan sponsor’s address P.O. BOX 765, BELLPORT, NY, 11713
ALL HAMPTON MANAGEMENT LTD 401K PLAN 2015 113624467 2016-06-21 ALL HAMPTON MANAGEMENT LTD 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531390
Sponsor’s telephone number 6312861973
Plan sponsor’s address P.O. BOX 765, BELLPORT, NY, 11713

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 765, BELLPORT, NY, United States, 11713

Chief Executive Officer

Name Role Address
ANTHONY T PEDATELLA Chief Executive Officer PO BOX 765, BELLPORT, NY, United States, 11713

History

Start date End date Type Value
2003-08-11 2005-11-09 Address 557 LONG ISLAND AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2003-08-11 2005-11-09 Address 557 LONG ISLAND AVE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
2001-08-08 2005-11-09 Address 50 DONEGAN AVENUE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130809006559 2013-08-09 BIENNIAL STATEMENT 2013-08-01
110816002524 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090812002510 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070824002898 2007-08-24 BIENNIAL STATEMENT 2007-08-01
051109002762 2005-11-09 BIENNIAL STATEMENT 2005-08-01
030811002577 2003-08-11 BIENNIAL STATEMENT 2003-08-01
010808000355 2001-08-08 CERTIFICATE OF INCORPORATION 2001-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1804887109 2020-04-10 0235 PPP 44 D0NEGAN AVE, E PATCHOGUE, NY, 11772-5624
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37400
Loan Approval Amount (current) 37400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address E PATCHOGUE, SUFFOLK, NY, 11772-5624
Project Congressional District NY-02
Number of Employees 5
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35967.52
Forgiveness Paid Date 2020-11-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State