Search icon

27 HAMPTON SALON CORP.

Company Details

Name: 27 HAMPTON SALON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2009 (16 years ago)
Entity Number: 3848407
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Principal Address: 8 N HARBOR DR, SAG HARBOR, NY, United States, 11963
Address: 27 Hampton Salon inc, 27 Hampton Road, Southampton, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
27 HAMPTON SALON CORP 2023 270822983 2024-09-26 27 HAMPTON SALON CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 812112
Sponsor’s telephone number 6313773107
Plan sponsor’s address 27 HAMPTON RD, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing JAMES LEFFERTS
Valid signature Filed with authorized/valid electronic signature
27 HAMPTON SALON CORP 2022 270822983 2023-06-12 27 HAMPTON SALON CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 812112
Sponsor’s telephone number 6313773107
Plan sponsor’s address 27 HAMPTON RD, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing JAMES LEFFERTS
27 HAMPTON SALON CORP 2021 270822983 2022-06-21 27 HAMPTON SALON CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 812112
Sponsor’s telephone number 6313773107
Plan sponsor’s address 27 HAMPTON RD, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing JAMES LEFFERTS
27 HAMPTON SALON CORP 2020 270822983 2021-07-21 27 HAMPTON SALON CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 812112
Sponsor’s telephone number 6313773107
Plan sponsor’s address 27 HAMPTON RD, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing JAMES LEFFERTS
27 HAMPTON SALON CORP 2019 270822983 2021-07-21 27 HAMPTON SALON CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 812112
Sponsor’s telephone number 6313773107
Plan sponsor’s address 27 HAMPTON RD, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing JAMES LEFFERTS
27 HAMPTON SALON CORP 2018 270822983 2020-02-21 27 HAMPTON SALON CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 812112
Sponsor’s telephone number 6313773107
Plan sponsor’s address 27 HAMPTON RD, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2020-02-21
Name of individual signing SIMONE SHAMS
27 HAMPTON SALON CORP 2018 270822983 2019-10-19 27 HAMPTON SALON CORP 7
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 812112
Sponsor’s telephone number 6313773107
Plan sponsor’s address 27 HAMPTON RD, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2019-10-19
Name of individual signing SIMONE SHAMS
27 HAMPTON SALON CORP 2018 270822983 2019-06-22 27 HAMPTON SALON CORP 7
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 812112
Sponsor’s telephone number 6313773107
Plan sponsor’s address 27 HAMPTON RD, SOUTHAMPTON, NY, 119684981

Signature of

Role Plan administrator
Date 2019-06-22
Name of individual signing SIMONE SHAMS-FLANNERY
Role Employer/plan sponsor
Date 2019-06-22
Name of individual signing SIMONE SHAMS-FLANNERY
27 HAMPTON SALON CORP 2017 270822983 2018-10-10 27 HAMPTON SALON CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 812112
Plan sponsor’s address 27 HAMPTON RD, SOUTHAMPTON, NY, 119684981

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing SIMONE SHAMS-FLANNERY
27 HAMPTON SALON CORP 2016 270822983 2018-10-12 27 HAMPTON SALON CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 812112
Plan sponsor’s address 27 HAMPTON RD, SOUTHAMPTON, NY, 119684981

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing SIMONE SHAMS-FLANNERY
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing SIMONE SHAMS-FLANNERY

Chief Executive Officer

Name Role Address
BIANKA LEFFERTS Chief Executive Officer 27 HAMPTON ROAD, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 Hampton Salon inc, 27 Hampton Road, Southampton, NY, United States, 11968

Licenses

Number Type Date End date Address
AEB-25-00752 Appearance Enhancement Business License 2025-04-11 2029-04-11 27 HAMPTON RD, SOUTHAMPTON, NY, 11968
21271348085 Appearance Enhancement Business License 2009-12-03 2025-07-22 27 HAMPTON RD, SOUTHAMPTON, NY, 11968

History

Start date End date Type Value
2024-10-22 2024-10-22 Address 27 HAMPTON ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2011-09-16 2024-10-22 Address 8 N HARBOR DR, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2011-09-16 2024-10-22 Address DICKSON & LOWE CPAS, 63 MAIN ST, CENTER MORICHES, NY, 11934, 1703, USA (Type of address: Service of Process)
2009-08-24 2011-09-16 Address 63 MAIN STREET, CENTER MORICHES, NY, 11934, 1703, USA (Type of address: Service of Process)
2009-08-24 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241022002457 2024-10-22 BIENNIAL STATEMENT 2024-10-22
110916002425 2011-09-16 BIENNIAL STATEMENT 2011-08-01
090824000468 2009-08-24 CERTIFICATE OF INCORPORATION 2009-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6754017306 2020-04-30 0235 PPP 27 HAMPTON RD, SOUTHAMPTON, NY, 11968
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74915
Loan Approval Amount (current) 64915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 12
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65604.18
Forgiveness Paid Date 2021-05-27
7166958703 2021-04-05 0235 PPS 27 Hampton Rd, Southampton, NY, 11968-4981
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64915
Loan Approval Amount (current) 64915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-4981
Project Congressional District NY-01
Number of Employees 13
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65324.97
Forgiveness Paid Date 2021-11-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State