Search icon

EAST HAMPTON-BAYBERRY, INC.

Company Details

Name: EAST HAMPTON-BAYBERRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1971 (54 years ago)
Entity Number: 305586
ZIP code: 11930
County: Suffolk
Place of Formation: New York
Address: PO BOX 711, AMAGANSETT, NY, United States, 11930
Principal Address: 50 MONTAUK HWY, AMAGANSETT, NY, United States, 11930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EAST HAMPTON-BAYBERRY, INC. DOS Process Agent PO BOX 711, AMAGANSETT, NY, United States, 11930

Chief Executive Officer

Name Role Address
ROBERT STRUBEL Chief Executive Officer PO BOX 711, 50 MONTAUK HWY, EAST HAMPTON, NY, United States, 11930

Licenses

Number Type Address Description
474505 Plant Dealers 50 MONTAUK HIGHWAY, PO BOX 711, AMAGANSETT, NY, 11930 Garden Center

History

Start date End date Type Value
2025-02-20 2025-02-20 Address PO BOX 711, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-02-20 Address PO BOX 711, 50 MONTAUK HWY, EAST HAMPTON, NY, 11930, USA (Type of address: Chief Executive Officer)
2021-04-01 2025-02-20 Address PO BOX 711, AMAGANSETT, NY, 11930, USA (Type of address: Service of Process)
2019-04-11 2025-02-20 Address PO BOX 711, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer)
2019-04-11 2021-04-01 Address PO BOX 711, AMAGANSETT, NY, 11930, USA (Type of address: Service of Process)
2011-04-21 2019-04-11 Address PO BOX 718, AMAGANSETT, NY, 11930, USA (Type of address: Service of Process)
2011-04-21 2019-04-11 Address PO BOX 718, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer)
2011-04-21 2019-04-11 Address 50 MONTAUK HWY, BOX 718, AMAGANSETT, NY, 11930, USA (Type of address: Principal Executive Office)
2003-03-28 2011-04-21 Address PO BOX 718, AMAGANSETT, NY, 11937, USA (Type of address: Chief Executive Officer)
2001-04-13 2003-03-28 Address 96 MONTAUK HWY, PO BOX 718, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250220001918 2025-02-20 BIENNIAL STATEMENT 2025-02-20
210401060777 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060162 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170412006258 2017-04-12 BIENNIAL STATEMENT 2017-04-01
130412006031 2013-04-12 BIENNIAL STATEMENT 2013-04-01
110421002545 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090325002461 2009-03-25 BIENNIAL STATEMENT 2009-04-01
070406003151 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050526002228 2005-05-26 BIENNIAL STATEMENT 2005-04-01
030328002655 2003-03-28 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4601717108 2020-04-13 0235 PPP 50 Montuak Highway PO BOX 711, AMAGANSETT, NY, 11930-0711
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199700
Loan Approval Amount (current) 199700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AMAGANSETT, SUFFOLK, NY, 11930-0711
Project Congressional District NY-01
Number of Employees 25
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 202151.11
Forgiveness Paid Date 2021-07-20
1321578700 2021-03-27 0235 PPS 50 Montauk Hwy, Amagansett, NY, 11930-2409
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199627
Loan Approval Amount (current) 199627
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 N
Business Age Description Existing or more than 2 years old
Project Address Amagansett, SUFFOLK, NY, 11930-2409
Project Congressional District NY-01
Number of Employees 25
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201623.27
Forgiveness Paid Date 2022-03-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2052568 Intrastate Non-Hazmat 2024-08-08 30000 2023 8 13 Auth. For Hire
Legal Name EAST HAMPTON BAYBERRY INC
DBA Name THE BAYBERRY
Physical Address 96 MONTAUK HWY, AMAGANSETT, NY, 11930, US
Mailing Address PO BOX 711, AMAGANSETT, NY, 11930, US
Phone (631) 267-3000
Fax (631) 267-6332
E-mail RSTRUBEL@THEBAYBERRY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: New York Secretary of State