Search icon

HAMPTON BAYS LIQUORS, INC.

Company Details

Name: HAMPTON BAYS LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2010 (15 years ago)
Entity Number: 3969604
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 264 Sills Rd, Suite A, East Patchogue, NY, United States, 11772
Principal Address: 129 W MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINCENT DICALOGERO DOS Process Agent 264 Sills Rd, Suite A, East Patchogue, NY, United States, 11772

Chief Executive Officer

Name Role Address
VINCENT DICALOGERO Chief Executive Officer 129 W MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946

Licenses

Number Type Date Last renew date End date Address Description
0100-22-117081 Alcohol sale 2022-10-11 2022-10-11 2025-11-30 129 MONTAUK HGWY, HAMPTON BAYS, New York, 11946 Liquor Store

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 129 W MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2023-07-20 2024-10-03 Address 264 Sills Rd, Suite A, East Patchogue, NY, 11772, USA (Type of address: Service of Process)
2023-07-20 2023-07-20 Address 129 W MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2023-07-20 2024-10-03 Address 129 W MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2023-07-20 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-08 2023-07-20 Address 15 MEADOW LANE, WESTHAMPTON BEACH, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2020-07-07 2020-07-08 Address 15 MEADOW LANE, WESTHAMPTON BEACH, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2012-07-31 2020-07-07 Address 129 W MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2012-07-31 2023-07-20 Address 129 W MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2010-07-06 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241003002908 2024-10-03 BIENNIAL STATEMENT 2024-10-03
230720001101 2023-07-20 BIENNIAL STATEMENT 2022-07-01
200708060274 2020-07-08 BIENNIAL STATEMENT 2020-07-01
200707060010 2020-07-07 BIENNIAL STATEMENT 2020-07-01
120731006167 2012-07-31 BIENNIAL STATEMENT 2012-07-01
100706000187 2010-07-06 CERTIFICATE OF INCORPORATION 2010-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1945347202 2020-04-15 0235 PPP 129 W. Montauk Highway, HAMPTON BAYS, NY, 11946-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27400
Loan Approval Amount (current) 27400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27718.91
Forgiveness Paid Date 2021-06-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State