Search icon

HAMPTON MODELS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAMPTON MODELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2008 (17 years ago)
Entity Number: 3714353
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 16 Landing Meadow Rd, Smithtown, NY, United States, 11787
Principal Address: 16 Landing Meadow Road, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLISON CRESSWELL DOS Process Agent 16 Landing Meadow Rd, Smithtown, NY, United States, 11787

Chief Executive Officer

Name Role Address
ERICA HARRIELL Chief Executive Officer 13613 S MAE DEAN LANE, RIVERTON, UT, United States, 84065

Unique Entity ID

CAGE Code:
7PUQ9
UEI Expiration Date:
2017-08-29

Business Information

Activation Date:
2016-09-09
Initial Registration Date:
2016-05-19

Commercial and government entity program

CAGE number:
7PUQ9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-02-12

Contact Information

POC:
ALLISON CRESSWELL

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 13613 S MAE DEAN LANE, RIVERTON, UT, 84065, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 811 W JERICHO TPKE, 107E, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 16 LANDING MEADOW RD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-08-10 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-10 2023-08-10 Address 811 W JERICHO TPKE, 107E, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801040521 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230810001706 2023-08-10 BIENNIAL STATEMENT 2022-08-01
120919002060 2012-09-19 BIENNIAL STATEMENT 2012-08-01
100817002829 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080828000265 2008-08-28 CERTIFICATE OF INCORPORATION 2008-08-28

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-01
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:
47400.00
Total Face Value Of Loan:
47400.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State