Search icon

HAMPTON DRAINAGE & PAVING CORP.

Company Details

Name: HAMPTON DRAINAGE & PAVING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1971 (54 years ago)
Entity Number: 302244
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 42 POTTER AVE, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES TULLY Chief Executive Officer 42 POTTER AVE, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 POTTER AVE, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
1995-06-29 2007-02-13 Address 163 PAULANNA AVE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
1971-02-01 1995-06-29 Address 104 CANDEE AVE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
1971-02-01 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211018001687 2021-10-18 BIENNIAL STATEMENT 2021-10-18
130308002046 2013-03-08 BIENNIAL STATEMENT 2013-02-01
110303002834 2011-03-03 BIENNIAL STATEMENT 2011-02-01
090212002477 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070213002401 2007-02-13 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
491155.00
Total Face Value Of Loan:
491155.00
Date:
2020-04-08
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:
491200.00
Total Face Value Of Loan:
491200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-04-28
Type:
Referral
Address:
1001 EXPRESSWAY DRIVE NORTH, YAPHANK, NY, 11980
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-10-05
Type:
Planned
Address:
414 LAKEVIEW AVE, BAYPORT, NY, 11705
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-04-23
Type:
Referral
Address:
1 JERSEY AVE, MILLER PLACE, NY, 11764
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-04-25
Type:
Unprog Rel
Address:
REPUBLIC RD. & RULAND RD, COUNTRY POINTE, MELVILLE, NY, 11747
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-05-02
Type:
Planned
Address:
E DEER PARK RD, DIX HILLS, NY, 11746
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
491200
Current Approval Amount:
491200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
494461.02
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
491155
Current Approval Amount:
491155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
497492.92

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 758-7562
Add Date:
2005-03-01
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State