Search icon

HAMPTONBUILDER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAMPTONBUILDER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2010 (15 years ago)
Entity Number: 3987030
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 510 PLEASURE DRIVE, FLANDERS, NY, United States, 11901
Principal Address: 510 PLEASURE DR, FLANDERS, NY, United States, 11901

Contact Details

Phone +1 631-219-6167

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HAMPTONBUILDER INC. DOS Process Agent 510 PLEASURE DRIVE, FLANDERS, NY, United States, 11901

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE 5TH FL., NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
JAMES MATUSZEWSKI Chief Executive Officer 510 PLEASURE DR, FLANDERS, NY, United States, 11901

Licenses

Number Status Type Date End date
1396353-DCA Inactive Business 2011-06-13 2019-02-28

History

Start date End date Type Value
2024-08-23 2024-08-23 Address 510 PLEASURE DR, FLANDERS, NY, 11901, USA (Type of address: Chief Executive Officer)
2023-10-10 2024-08-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-10-10 2024-08-23 Address 510 PLEASURE DR, FLANDERS, NY, 11901, USA (Type of address: Chief Executive Officer)
2023-10-10 2023-10-10 Address 510 PLEASURE DR, FLANDERS, NY, 11901, USA (Type of address: Chief Executive Officer)
2023-10-10 2024-08-23 Address 1 MAIDEN LANE 5TH FL., NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240823001478 2024-08-23 BIENNIAL STATEMENT 2024-08-23
231010003363 2023-10-10 BIENNIAL STATEMENT 2022-08-01
200803061078 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180911006426 2018-09-11 BIENNIAL STATEMENT 2018-08-01
160920006010 2016-09-20 BIENNIAL STATEMENT 2016-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2582502 RENEWAL INVOICED 2017-03-30 100 Home Improvement Contractor License Renewal Fee
2582501 TRUSTFUNDHIC INVOICED 2017-03-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1897685 TRUSTFUNDHIC INVOICED 2014-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1897706 RENEWAL INVOICED 2014-11-29 100 Home Improvement Contractor License Renewal Fee
1069541 TRUSTFUNDHIC INVOICED 2013-04-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1069540 CNV_TFEE INVOICED 2013-04-30 7.46999979019165 WT and WH - Transaction Fee
1222529 RENEWAL INVOICED 2013-04-30 100 Home Improvement Contractor License Renewal Fee
1069543 LICENSE INVOICED 2011-06-13 125 Home Improvement Contractor License Fee
1069544 CNV_TFEE INVOICED 2011-06-13 8.09000015258789 WT and WH - Transaction Fee
1069542 TRUSTFUNDHIC INVOICED 2011-06-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
44900.00
Total Face Value Of Loan:
44900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-03-08
Type:
Prog Related
Address:
36 HERONS COURT, WATER MILL, NY, 11976
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44900
Current Approval Amount:
44900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45223.03

Court Cases

Court Case Summary

Filing Date:
2014-06-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
SCOTTSDALE INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
HAMPTONBUILDER INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State