Search icon

HAMPTONS REPAIRS, MAINTENANCE & RENOVATIONS, INC.

Company Details

Name: HAMPTONS REPAIRS, MAINTENANCE & RENOVATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2003 (21 years ago)
Entity Number: 2978146
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: 89 GANNET DRIVE, MONTAUK, NY, United States, 11954
Principal Address: 11 FLAMINGO AVE, MONTAUK, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAMPTONS REPAIRS, MAINTENANCE & RENOVATIONS, INC. DOS Process Agent 89 GANNET DRIVE, MONTAUK, NY, United States, 11954

Chief Executive Officer

Name Role Address
ATILLA OZTURK Chief Executive Officer 89 GANNET DRIVE, MONTAUK, NY, United States, 11954

History

Start date End date Type Value
2024-08-09 2024-08-09 Address 89 GANNET DRIVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2005-12-14 2024-08-09 Address 89 GANNET DRIVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2003-11-17 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-17 2024-08-09 Address 89 GANNET DRIVE, MONTAUK, NY, 11954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240809001179 2024-08-09 BIENNIAL STATEMENT 2024-08-09
071214002627 2007-12-14 BIENNIAL STATEMENT 2007-11-01
051214003185 2005-12-14 BIENNIAL STATEMENT 2005-11-01
031117000653 2003-11-17 CERTIFICATE OF INCORPORATION 2003-11-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307968925 0215000 2004-08-20 77 PROSPECT PL, BROOKLYN, NY, 11217
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-08-20
Emphasis L: CONSTLOC
Case Closed 2004-09-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2004-08-25
Abatement Due Date 2004-08-30
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2004-08-25
Abatement Due Date 2004-08-30
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9040267302 2020-05-01 0235 PPP po box 1153 89 gannet drive montauk, east hampton, NY, 11937-5109
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19270
Loan Approval Amount (current) 19270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85732
Servicing Lender Name Blue Foundry Bank
Servicing Lender Address 19 Park Avenue, Rutherford, NJ, 07070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address east hampton, SUFFOLK, NY, 11937-5109
Project Congressional District NY-01
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 85732
Originating Lender Name Blue Foundry Bank
Originating Lender Address Rutherford, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19486.79
Forgiveness Paid Date 2021-06-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State