Search icon

HAMPTONS BABY GEAR, LTD.

Company Details

Name: HAMPTONS BABY GEAR, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2009 (16 years ago)
Entity Number: 3802863
ZIP code: 12260
County: Suffolk
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 1008, ALBANY, NY, United States, 12260
Principal Address: 13 BAY AVENUE, EAST QUOGUE, NY, United States, 11942

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 1008, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 1008, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
LISA COSTA Chief Executive Officer 23 HIGHLANDS DRIVE, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 23 HIGHLANDS DRIVE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2011-05-10 2025-04-04 Address 23 HIGHLANDS DRIVE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2009-04-24 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-24 2025-04-04 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2009-04-24 2025-04-04 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404002241 2025-04-04 BIENNIAL STATEMENT 2025-04-04
110510003014 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090424000822 2009-04-24 CERTIFICATE OF INCORPORATION 2009-04-24

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
7610.00
Total Face Value Of Loan:
7610.00
Date:
2020-04-14
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:
8399.00
Total Face Value Of Loan:
8399.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8399
Current Approval Amount:
8399
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8501.17
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7610
Current Approval Amount:
7610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7692.15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State