Search icon

HAMPTON ARROW CLEANERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAMPTON ARROW CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2005 (20 years ago)
Entity Number: 3274458
ZIP code: 11968
County: New York
Place of Formation: New York
Address: 84 MAIN STREET, SOUTHHAMPTON, NY, United States, 11968
Principal Address: 84 MAIN ST, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAMPTON ARROW CLEANERS, INC. DOS Process Agent 84 MAIN STREET, SOUTHHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
YOO CHAN AN Chief Executive Officer 84 A MAIN ST, SOUTHAMPTON, NY, United States, 11968

Agent

Name Role Address
KYONG JA BAN Agent 8 DANDELION CT., LAKE GROVE, NY, 11755

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 84 A MAIN ST, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2009-10-07 2023-12-01 Address 84 A MAIN ST, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2007-12-05 2009-10-07 Address 84 MAIN ST, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2005-10-28 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-28 2023-12-01 Address 8 DANDELION CT., LAKE GROVE, NY, 11755, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231201040760 2023-12-01 BIENNIAL STATEMENT 2023-10-01
111128002356 2011-11-28 BIENNIAL STATEMENT 2011-10-01
091007002633 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071205002883 2007-12-05 BIENNIAL STATEMENT 2007-10-01
051028000382 2005-10-28 CERTIFICATE OF INCORPORATION 2005-10-28

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
20085.00
Total Face Value Of Loan:
20085.00
Date:
2020-06-05
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:
20085.00
Total Face Value Of Loan:
20085.00
Date:
2020-05-03
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:
21953.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20085
Current Approval Amount:
20085
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20268.79
Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20085
Current Approval Amount:
20085
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20296.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State