Search icon

HAMPTON COPY INC.

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)
2008-05-28 2010-09-01 Address 144 MARINER DR, UNIT A, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2006-05-12 2008-05-28 Address 144 A MARINER DR, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2006-05-12 2008-05-28 Address 144 A MARINER DR, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2002-05-06 2008-05-28 Address JAMES BENNETT, 144 A MARINER DRIVE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2002-05-06 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
020506000104 2002-05-06 CERTIFICATE OF INCORPORATION 2002-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1198727204 2020-04-15 0235 PPP 190 David Whites Lane, SOUTHAMPTON, NY, 11969-0001
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) 10600
Loan Approval Amount (current) 10600
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 SOUTHAMPTON, SUFFOLK, NY, 11969-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 561439
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10684.21
Forgiveness Paid Date 2021-02-03
8417348610 2021-03-24 0235 PPS 190 David Whites Ln # A, Southampton, NY, 11968-3469
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8102
Loan Approval Amount (current) 8102
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 Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-3469
Project Congressional District NY-01
Number of Employees 2
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8155.05
Forgiveness Paid Date 2021-11-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State