Search icon

HAMPTONS EAST LANDSCAPING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HAMPTONS EAST LANDSCAPING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2008 (17 years ago)
Entity Number: 3747106
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: PO Box 1153, East Hampton, NY, United States, 11937
Principal Address: 89 Gannet Dr, Montauk, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAMPTONS EAST LANDSCAPING CORP. DOS Process Agent PO Box 1153, East Hampton, NY, United States, 11937

Chief Executive Officer

Name Role Address
ATILLA OZTURK Chief Executive Officer PO BOX 1153, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2024-07-31 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-26 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-26 2024-07-31 Address 88 SPRINGS FIREPLACE ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240731003365 2024-07-31 BIENNIAL STATEMENT 2024-07-31
081126000167 2008-11-26 CERTIFICATE OF INCORPORATION 2008-11-26

USAspending Awards / Financial Assistance

Date:
2020-05-09
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:
24110.00
Total Face Value Of Loan:
24110.00

Paycheck Protection Program

Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24110
Current Approval Amount:
24110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24316.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State