Search icon

C/O THE HAMPTONS LLC

Company Details

Name: C/O THE HAMPTONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Sep 2008 (17 years ago)
Entity Number: 3716253
ZIP code: 90210
County: New York
Place of Formation: New York
Address: 12431 MULHOLLAND DR, C/O JENNY LJUNGBERG, BEVERLY HILLS, CA, United States, 90210

DOS Process Agent

Name Role Address
C/O THE HAMPTONS LLC DOS Process Agent 12431 MULHOLLAND DR, C/O JENNY LJUNGBERG, BEVERLY HILLS, CA, United States, 90210

Licenses

Number Type Date Last renew date End date Address Description
0343-23-122864 Alcohol sale 2023-02-17 2023-02-17 2025-02-28 207 MAIN ST, E HAMPTON, New York, 11937 Hotel

History

Start date End date Type Value
2020-09-04 2024-10-14 Address 12431 MULHOLLAND DR, C/O JENNY LJUNGBERG, BEVERLY HILLS, CA, 90210, USA (Type of address: Service of Process)
2014-07-10 2020-09-04 Address 3526 LAKEVIEW PARKWAY, SUITE B243, ROWLETT, TX, 75088, USA (Type of address: Service of Process)
2010-09-22 2014-07-10 Address C/O HOTELS INC., 1350 AVE OF AMERICAS / 3RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-09-04 2010-09-22 Address 116 WEST 76TH STREET, SUITE 1, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241014000286 2024-10-14 BIENNIAL STATEMENT 2024-10-14
220912003296 2022-09-12 BIENNIAL STATEMENT 2022-09-01
200904060214 2020-09-04 BIENNIAL STATEMENT 2020-09-01
181019006108 2018-10-19 BIENNIAL STATEMENT 2018-09-01
160906006547 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140903006442 2014-09-03 BIENNIAL STATEMENT 2014-09-01
140710006828 2014-07-10 BIENNIAL STATEMENT 2012-09-01
100922002193 2010-09-22 BIENNIAL STATEMENT 2010-09-01
090123000208 2009-01-23 CERTIFICATE OF PUBLICATION 2009-01-23
080904000138 2008-09-04 ARTICLES OF ORGANIZATION 2008-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1076177403 2020-05-03 0235 PPP 207 Main Street, East Hampton, NY, 11937-2723
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247925
Loan Approval Amount (current) 247925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-2723
Project Congressional District NY-01
Number of Employees 31
NAICS code 721110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 250562.65
Forgiveness Paid Date 2021-06-08
8053978402 2021-02-12 0235 PPS 207 Main St N/A, East Hampton, NY, 11937-2723
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182116
Loan Approval Amount (current) 182116
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-2723
Project Congressional District NY-01
Number of Employees 16
NAICS code 721110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 183400.93
Forgiveness Paid Date 2021-11-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State