Search icon

HAMPSON CORPORATION

Company Details

Name: HAMPSON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2004 (20 years ago)
Entity Number: 3140288
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 38 SAGINAW DR, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH D. HAMPSON Chief Executive Officer 38 SAGINAW DR, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 SAGINAW DR, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2006-11-27 2012-10-02 Address 22 WINSTON PLACE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2006-11-27 2012-10-02 Address 22 WINSTON PLACE, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
2004-12-21 2012-10-02 Address 22 WINSTON PLACE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210810002179 2021-08-10 BIENNIAL STATEMENT 2021-08-10
121210006220 2012-12-10 BIENNIAL STATEMENT 2012-12-01
121002002339 2012-10-02 BIENNIAL STATEMENT 2010-12-01
081201002444 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061127002114 2006-11-27 BIENNIAL STATEMENT 2006-12-01
041221000165 2004-12-21 CERTIFICATE OF INCORPORATION 2004-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9228897109 2020-04-15 0219 PPP 38 Saginaw Drive, Rochester, NY, 14623
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99677
Loan Approval Amount (current) 99677
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 Rochester, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 13
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100307.83
Forgiveness Paid Date 2020-12-10
3579648301 2021-01-22 0219 PPS 38 Saginaw Dr, Rochester, NY, 14623-3175
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99677
Loan Approval Amount (current) 99677
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 Rochester, MONROE, NY, 14623-3175
Project Congressional District NY-25
Number of Employees 8
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100157.63
Forgiveness Paid Date 2021-07-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State