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
Name | Role | Address |
---|---|---|
HAMPTONS REPAIRS, MAINTENANCE & RENOVATIONS, INC. | DOS Process Agent | 89 GANNET DRIVE, MONTAUK, NY, United States, 11954 |
Name | Role | Address |
---|---|---|
ATILLA OZTURK | Chief Executive Officer | 89 GANNET DRIVE, MONTAUK, NY, United States, 11954 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307968925 | 0215000 | 2004-08-20 | 77 PROSPECT PL, BROOKLYN, NY, 11217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State