Search icon

HAMPTON COPY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAMPTON COPY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 2002 (23 years ago)
Date of dissolution: 23 Apr 2024
Entity Number: 2763179
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 190 DAVID WHITES LANE, UNIT A, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK BENNETT Chief Executive Officer 190 DAVID WHITES LANE, UNIT A, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 190 DAVID WHITES LANE, UNIT A, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2012-08-20 2024-04-24 Address 190 DAVID WHITES LANE, UNIT A, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2010-09-01 2012-08-20 Address 190 DAVID WHITES LANE, UNIT A, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2010-09-01 2024-04-24 Address 190 DAVID WHITES LANE, UNIT A, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2008-05-28 2010-09-01 Address 144 MARINER DR, UNIT A, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2008-05-28 2010-09-01 Address MARK BENNETT, 144 MARINER DR / UNIT A, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424002339 2024-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-23
120820002447 2012-08-20 BIENNIAL STATEMENT 2012-05-01
100901002348 2010-09-01 BIENNIAL STATEMENT 2010-05-01
080528002873 2008-05-28 BIENNIAL STATEMENT 2008-05-01
060512002238 2006-05-12 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
8102.00
Total Face Value Of Loan:
8102.00
Date:
2020-04-15
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:
10600.00
Total Face Value Of Loan:
10600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10600
Current Approval Amount:
10600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10684.21
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8102
Current Approval Amount:
8102
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8155.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State