Search icon

HAMPTON BAYS MAINTENANCE, INCORPORATED

Company Details

Name: HAMPTON BAYS MAINTENANCE, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2006 (18 years ago)
Entity Number: 3454508
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 80 CHANNING CROSS, 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
LAWRENCE M O'TOOLE Chief Executive Officer 80 CHANNING CROSS, HAMPTON BAYS, NY, United States, 11946

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 CHANNING CROSS, HAMPTON BAYS, NY, United States, 11946

Filings

Filing Number Date Filed Type Effective Date
121214006335 2012-12-14 BIENNIAL STATEMENT 2012-12-01
101209002958 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081204003146 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061228000718 2006-12-28 CERTIFICATE OF INCORPORATION 2006-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5951777403 2020-05-13 0235 PPP 80 CHANNING CROSS, HAMPTON BAYS, NY, 11946
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1562
Loan Approval Amount (current) 1562
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 Y
Business Age Description Existing or more than 2 years old
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1574.58
Forgiveness Paid Date 2021-03-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State