Search icon

NEW HAMPTON CREATIONS, INC.

Company Details

Name: NEW HAMPTON CREATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2002 (23 years ago)
Entity Number: 2784374
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 237 WEST 35TH ST, STE 502, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3B3D9 Active U.S./Canada Manufacturer 2002-10-15 2024-03-05 2027-01-21 2023-02-18

Contact Information

POC VICTOR C. HOFFMAN
Phone +1 212-244-7474
Fax +1 212-244-3244
Address 190 RED HILL RD, NEW CITY, NY, 10956 1511, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
VICTOR HOFFMAN Chief Executive Officer 237 WEST 35TH ST, STE 502, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
DAVID HOFFMAN DOS Process Agent 237 WEST 35TH ST, STE 502, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-06-28 2006-07-12 Address 37 W. 39TH STREET, STE 401, NEW YORK, NY, 10018, 0602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120716006410 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100707002926 2010-07-07 BIENNIAL STATEMENT 2010-06-01
080624002507 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060712002584 2006-07-12 BIENNIAL STATEMENT 2006-06-01
020628000612 2002-06-28 CERTIFICATE OF INCORPORATION 2002-06-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA700010P0106 2010-03-19 2010-06-01 2010-06-01
Unique Award Key CONT_AWD_FA700010P0106_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 154250.00
Current Award Amount 154250.00
Potential Award Amount 154250.00

Description

Title SOCK KITS
NAICS Code 315119: OTHER HOSIERY AND SOCK MILLS
Product and Service Codes 8440: HOSIERY HANDWEAR & CLOTHING ACC-MEN

Recipient Details

Recipient NEW HAMPTON CREATIONS INC
UEI WAQ3FSFCT5F3
Legacy DUNS 113650589
Recipient Address UNITED STATES, 237 WEST 35TH ST STE 502, NEW YORK, NEW YORK, NEW YORK, 100011905
PURCHASE ORDER AWARD FA700011P0116 2011-03-22 2011-06-01 2011-06-01
Unique Award Key CONT_AWD_FA700011P0116_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 181916.00
Current Award Amount 181916.00
Potential Award Amount 181916.00

Description

Title SOCKS
NAICS Code 315119: OTHER HOSIERY AND SOCK MILLS
Product and Service Codes 8440: HOSIERY HANDWEAR & CLOTHING ACC-MEN

Recipient Details

Recipient NEW HAMPTON CREATIONS INC
UEI WAQ3FSFCT5F3
Legacy DUNS 113650589
Recipient Address UNITED STATES, 237 WEST 35TH ST STE 502, NEW YORK, NEW YORK, NEW YORK, 100011905
PURCHASE ORDER AWARD FA700012P0056 2012-01-18 2012-04-02 2012-04-02
Unique Award Key CONT_AWD_FA700012P0056_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 105394.50
Current Award Amount 105394.50
Potential Award Amount 105394.50

Description

Title SOCK KITS, PHYSICAL TRAINING SOCKS AND BOOT SOCKS
NAICS Code 315119: OTHER HOSIERY AND SOCK MILLS
Product and Service Codes 8440: HOSIERY, HANDWEAR, AND CLOTHING ACCESSORIES, MEN'S

Recipient Details

Recipient NEW HAMPTON CREATIONS INC
UEI WAQ3FSFCT5F3
Legacy DUNS 113650589
Recipient Address UNITED STATES, 237 WEST 35TH ST STE 502, NEW YORK, NEW YORK, NEW YORK, 100011905

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7066577703 2020-05-01 0202 PPP 190 Red Hill Road, New City, NY, 10956
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21600
Loan Approval Amount (current) 21600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 315110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21832.2
Forgiveness Paid Date 2021-06-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State