Search icon

HAMPTONS GYM CORP.

Company Details

Name: HAMPTONS GYM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2001 (23 years ago)
Entity Number: 2697313
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Address: POST OFFICE BOX 3237, BAY STREET, SAG HARBOR, NY, United States, 11963
Principal Address: 395 County Road 39A, Unit 4, Southampton, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAMPTONS GYM CORP. DOS Process Agent POST OFFICE BOX 3237, BAY STREET, SAG HARBOR, NY, United States, 11963

Chief Executive Officer

Name Role Address
BRUCE COTTER Chief Executive Officer PO BOX 3237, SAG HARBOR, NY, United States, 11963

History

Start date End date Type Value
2024-08-15 2024-08-15 Address BAY ST @ WATERFRONT, SAG HARBOR, NY, 11968, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address PO BOX 3237, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2023-05-08 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-05 2024-08-15 Address BAY ST @ WATERFRONT, SAG HARBOR, NY, 11968, USA (Type of address: Chief Executive Officer)
2001-11-08 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-11-08 2024-08-15 Address POST OFFICE BOX 3237, BAY STREET, SAG HARBOR, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815001011 2024-08-15 BIENNIAL STATEMENT 2024-08-15
070501000344 2007-05-01 CERTIFICATE OF MERGER 2007-05-01
040205002756 2004-02-05 BIENNIAL STATEMENT 2003-11-01
011108000174 2001-11-08 CERTIFICATE OF INCORPORATION 2001-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3011578410 2021-02-04 0235 PPS 1 Bay St, Sag Harbor, NY, 11963-3109
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218785
Loan Approval Amount (current) 218785
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sag Harbor, SUFFOLK, NY, 11963-3109
Project Congressional District NY-01
Number of Employees 113
NAICS code 713940
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 221925.91
Forgiveness Paid Date 2022-07-19
7554447001 2020-04-07 0235 PPP 1 bay st, SAG HARBOR, NY, 11963-1735
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224184
Loan Approval Amount (current) 224184
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAG HARBOR, SUFFOLK, NY, 11963-1735
Project Congressional District NY-01
Number of Employees 64
NAICS code 713940
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 225311.13
Forgiveness Paid Date 2021-04-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State