Search icon

HAMPTON PET SUPPLY DEPOT INC.

Company Details

Name: HAMPTON PET SUPPLY DEPOT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2006 (19 years ago)
Entity Number: 3359382
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 44 EAST MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM A DEINZER Chief Executive Officer 44 EAST MONTAUK HIGWAY, HAMPTON BAYS, NY, United States, 11946

DOS Process Agent

Name Role Address
HAMPTON PET SUPPLY DEPOT INC. DOS Process Agent 44 EAST MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 44 EAST MONTAUK HIGWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2016-05-11 2024-07-31 Address 44 EAST MONTAUK HIGWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2016-05-11 2024-07-31 Address 44 EAST MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2012-06-22 2016-05-11 Address 266 WEST MONTAUK HWY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2010-05-20 2012-06-22 Address 266 WEST MONTAUK HWY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2008-05-09 2016-05-11 Address 266 WEST MONTUAK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2008-05-09 2016-05-11 Address 266 WEST MONTAUK HWY, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
2008-05-09 2010-05-20 Address 266 WEST MONTAUK HWY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2006-05-09 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-09 2008-05-09 Address 248-268 WEST MONTUAK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240731003299 2024-07-31 BIENNIAL STATEMENT 2024-07-31
200512060481 2020-05-12 BIENNIAL STATEMENT 2020-05-01
180502006181 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160511006178 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140617006440 2014-06-17 BIENNIAL STATEMENT 2014-05-01
120622002855 2012-06-22 BIENNIAL STATEMENT 2012-05-01
100520002194 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080509002228 2008-05-09 BIENNIAL STATEMENT 2008-05-01
060509000460 2006-05-09 CERTIFICATE OF INCORPORATION 2006-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3119258508 2021-02-23 0235 PPP 44 E Montauk Hwy, Hampton Bays, NY, 11946-1817
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7975
Loan Approval Amount (current) 7975
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 Hampton Bays, SUFFOLK, NY, 11946-1817
Project Congressional District NY-01
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8029.4
Forgiveness Paid Date 2021-11-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State