Search icon

HAMPTONS HABITAT PROPERTY MANAGEMENT CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HAMPTONS HABITAT PROPERTY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2009 (16 years ago)
Entity Number: 3844839
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: 381 RIVERHEAD RD STE 13, WESTHAMPTON BEACH, NY, United States, 11978
Principal Address: 381-13 OLD RIVERHEAD RD, WESTHAMPTON BEACH, NY, United States, 11978

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 381 RIVERHEAD RD STE 13, WESTHAMPTON BEACH, NY, United States, 11978

Chief Executive Officer

Name Role Address
JEREMY WHEATON Chief Executive Officer 381-13 OLD RIVERHEAD RD, WESTHAMPTON BEACH, NY, United States, 11978

Links between entities

Type:
Headquarter of
Company Number:
1032481
State:
CONNECTICUT

History

Start date End date Type Value
2023-11-28 2023-11-28 Address 381-13 OLD RIVERHEAD RD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2011-08-11 2023-11-28 Address 381-13 OLD RIVERHEAD RD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2011-08-11 2023-11-28 Address 381-13 OLD RIVERHEAD RD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2009-08-13 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2009-08-13 2011-08-11 Address P.O. BOX 947, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128002131 2023-11-28 BIENNIAL STATEMENT 2023-08-01
190802060402 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170802006493 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803006640 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130813006331 2013-08-13 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
94500.00
Total Face Value Of Loan:
94500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94500
Current Approval Amount:
94500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95111.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State