Search icon

HAMPTONS ESCAPE MANAGEMENT, INC.

Company Details

Name: HAMPTONS ESCAPE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2006 (19 years ago)
Entity Number: 3392824
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 110 WASHINGTON AVENUE, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON S VISHNICK Chief Executive Officer 110 WASHINGTON AVENUE, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
HAMPTONS ESCAPE MANAGEMENT, INC. DOS Process Agent 110 WASHINGTON AVENUE, HOLTSVILLE, NY, United States, 11742

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 110 WASHINGTON AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2023-03-16 2024-07-08 Address 110 WASHINGTON AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2023-03-16 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2023-03-16 Address 110 WASHINGTON AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2023-03-16 2024-07-08 Address 110 WASHINGTON AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708000001 2024-07-08 BIENNIAL STATEMENT 2024-07-08
230316003989 2023-03-16 BIENNIAL STATEMENT 2022-07-01
200713060512 2020-07-13 BIENNIAL STATEMENT 2020-07-01
180917006162 2018-09-17 BIENNIAL STATEMENT 2018-07-01
160920006207 2016-09-20 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
10320.00
Total Face Value Of Loan:
10320.00
Date:
2020-10-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
133200.00
Total Face Value Of Loan:
133200.00
Date:
2020-05-11
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:
4200.00
Total Face Value Of Loan:
4200.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10320
Current Approval Amount:
10320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10390.12
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4200
Current Approval Amount:
4200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4226.95

Date of last update: 28 Mar 2025

Sources: New York Secretary of State