Search icon

HAMPSHIRE HOUSE OPERATING CORP.

Company Details

Name: HAMPSHIRE HOUSE OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2007 (18 years ago)
Entity Number: 3516441
ZIP code: 13820
County: New York
Place of Formation: New York
Principal Address: 245 PARK AVE, 39TH FLOOR, NEW YORK, NY, United States, 10167
Address: 1846 county highway 48, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
WAYNE KAPLAN Agent 1846 COUNTY HIGHWAY 48, ONEONTA, NY, 13820

DOS Process Agent

Name Role Address
c/o wayne kaplan DOS Process Agent 1846 county highway 48, ONEONTA, NY, United States, 13820

Chief Executive Officer

Name Role Address
WAYNE KAPLAN Chief Executive Officer 245 PARK AVE, SUITE 3913, NEW YORK, NY, United States, 10167

History

Start date End date Type Value
2022-09-14 2022-09-17 Address 445 park ave, ste. 906, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2022-09-14 2022-09-17 Address 245 PARK AVE, SUITE 3913, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2022-09-14 2022-09-17 Address 445 park ave-ste. 906, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2022-01-07 2022-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-03 2022-09-14 Address 23 WINGED FT DR LARCHMONT, SUITE 3913, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220917000750 2022-09-16 CERTIFICATE OF CHANGE BY ENTITY 2022-09-16
220914000041 2022-01-07 CERTIFICATE OF CHANGE BY ENTITY 2022-01-07
210503061734 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060983 2019-05-01 BIENNIAL STATEMENT 2019-05-01
190206000761 2019-02-06 CERTIFICATE OF CHANGE 2019-02-06

USAspending Awards / Financial Assistance

Date:
2022-01-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
489900.00
Total Face Value Of Loan:
489900.00
Date:
2020-04-09
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:
166200.00
Total Face Value Of Loan:
166200.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State