Search icon

LLOYD HAMPTON LTD.

Company Details

Name: LLOYD HAMPTON LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2001 (23 years ago)
Entity Number: 2713693
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 25 BOWDEN SQUARE, SOUTHAMPTON, NY, United States, 11968
Principal Address: 48A MAIN ST, WESTHAMPTON BEACH, NY, United States, 11978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NADINE HAMPTON Chief Executive Officer 110 MAIN ST, WESTHAMPTON BEACH, NY, United States, 11978

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 BOWDEN SQUARE, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2003-12-17 2009-12-15 Address 130 MAIN ST, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2003-12-17 2014-02-03 Address PO BOX 367, 48A MAIN ST, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140203002209 2014-02-03 BIENNIAL STATEMENT 2013-12-01
120118002012 2012-01-18 BIENNIAL STATEMENT 2011-12-01
091215002790 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071227002425 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060131002811 2006-01-31 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
11439.72
Total Face Value Of Loan:
11439.72
Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
41100.00
Total Face Value Of Loan:
167400.00
Date:
2020-05-11
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:
8750.00
Total Face Value Of Loan:
8750.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8750
Current Approval Amount:
8750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8851.16
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11439.72
Current Approval Amount:
11439.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11498.33

Date of last update: 30 Mar 2025

Sources: New York Secretary of State