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

Filings

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6428297107 2020-04-14 0235 PPP 25 ENTERPRISE ZONE DR, RIVERHEAD, NY, 11901-3723
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8399
Loan Approval Amount (current) 8399
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-3723
Project Congressional District NY-01
Number of Employees 4
NAICS code 532289
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8501.17
Forgiveness Paid Date 2021-07-19
5775828303 2021-01-25 0235 PPS 23 Highlands Dr, Southampton, NY, 11968-1601
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7610
Loan Approval Amount (current) 7610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-1601
Project Congressional District NY-01
Number of Employees 5
NAICS code 532289
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7692.15
Forgiveness Paid Date 2022-03-03

Date of last update: 10 Mar 2025

Sources: New York Secretary of State