Search icon

CAPTAIN HAWKIN'S HOUSE RESTORATION, LLC

Company Details

Name: CAPTAIN HAWKIN'S HOUSE RESTORATION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Oct 2004 (21 years ago)
Entity Number: 3112022
ZIP code: 11947
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 634, JAMESPORT, NY, United States, 11947

DOS Process Agent

Name Role Address
CAPTAIN HAWKINS HOUSE RESTORATION LLC DOS Process Agent P.O. BOX 634, JAMESPORT, NY, United States, 11947

History

Start date End date Type Value
2024-08-28 2024-10-03 Address P.O. BOX 634, JAMESPORT, NY, 11947, USA (Type of address: Service of Process)
2013-09-23 2024-08-28 Address P.O. BOX 634, JAMESPORT, NY, 11947, USA (Type of address: Service of Process)
2006-10-26 2013-09-23 Address 400 S JAMESPORT AVE, JAMESPORT, NY, 11947, USA (Type of address: Service of Process)
2004-10-08 2006-10-26 Address 445 GRIFFING AVENUE, PO BOX 1547, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003000218 2024-10-03 BIENNIAL STATEMENT 2024-10-03
240828003995 2024-08-28 BIENNIAL STATEMENT 2024-08-28
220829000520 2022-08-29 BIENNIAL STATEMENT 2020-10-01
130923001343 2013-09-23 CERTIFICATE OF CHANGE 2013-09-23
080923002549 2008-09-23 BIENNIAL STATEMENT 2008-10-01
061026002578 2006-10-26 BIENNIAL STATEMENT 2006-10-01
041227000383 2004-12-27 AFFIDAVIT OF PUBLICATION 2004-12-27
041227000380 2004-12-27 AFFIDAVIT OF PUBLICATION 2004-12-27
041008000856 2004-10-08 ARTICLES OF ORGANIZATION 2004-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7609298303 2021-01-28 0235 PPS 400 SO JAMESPORT AVE, JAMESPORT, NY, 11947
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225809.5
Loan Approval Amount (current) 225809.5
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 Y
Business Age Description Existing or more than 2 years old
Project Address JAMESPORT, SUFFOLK, NY, 11947
Project Congressional District NY-01
Number of Employees 20
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 228420.23
Forgiveness Paid Date 2022-04-07
4705517210 2020-04-27 0235 PPP 400 SOUTH JAMESPORT AVE, JAMESPORT, NY, 11947
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161292
Loan Approval Amount (current) 161292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMESPORT, SUFFOLK, NY, 11947-0001
Project Congressional District NY-01
Number of Employees 20
NAICS code 721191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162309.17
Forgiveness Paid Date 2021-02-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State