Search icon

LA HINCH, INC.

Company Details

Name: LA HINCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2009 (16 years ago)
Entity Number: 3777600
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: 710 MONTAUK HWY, MONTAUK, NY, United States, 11954
Principal Address: 19 TILLINGHAST PLACE, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH TITUS Chief Executive Officer PO BOX 5091, MONTAUK, NY, United States, 11954

DOS Process Agent

Name Role Address
LA HINCH, INC. DOS Process Agent 710 MONTAUK HWY, MONTAUK, NY, United States, 11954

Form 5500 Series

Employer Identification Number (EIN):
264388802
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-08 2025-02-08 Address PO BOX 5091, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2024-09-30 2025-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2025-02-08 Address 710 MONTAUK HWY, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
2024-09-30 2025-02-08 Address PO BOX 5091, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-09-30 Address PO BOX 5091, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250208000219 2025-02-08 BIENNIAL STATEMENT 2025-02-08
240930019898 2024-09-30 BIENNIAL STATEMENT 2024-09-30
210202060993 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190212060396 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170221006158 2017-02-21 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
100000.00
Total Face Value Of Loan:
100000.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State