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
031217002391 2003-12-17 BIENNIAL STATEMENT 2003-12-01
011231000930 2001-12-31 CERTIFICATE OF INCORPORATION 2001-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5007847408 2020-05-11 0235 PPP 3 Glovers Lane, Westhampton Beach, NY, 11978
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westhampton Beach, SUFFOLK, NY, 11978-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8851.16
Forgiveness Paid Date 2021-07-09
7905738309 2021-01-28 0235 PPS 110 Main St, Westhampton Beach, NY, 11978-2630
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11439.72
Loan Approval Amount (current) 11439.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westhampton Beach, SUFFOLK, NY, 11978-2630
Project Congressional District NY-01
Number of Employees 3
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11498.33
Forgiveness Paid Date 2021-08-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State