Search icon

HAMPTONBUILDER INC.

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 Address 1 MAIDEN LANE 5TH FL., NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2023-10-10 2024-08-23 Address 510 PLEASURE DRIVE, FLANDERS, NY, 11901, USA (Type of address: Service of Process)
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 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
2023-06-06 2023-10-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2020-08-03 2023-10-10 Address 510 PLEASURE DRIVE, FLANDERS, NY, 11901, USA (Type of address: Service of Process)
2018-09-11 2020-08-03 Address 510 PLEASURE DRIVE, FLANDERS, NY, 11901, USA (Type of address: Service of Process)
2018-09-11 2023-10-10 Address 510 PLEASURE DR, FLANDERS, NY, 11901, USA (Type of address: Chief Executive Officer)

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
140818006137 2014-08-18 BIENNIAL STATEMENT 2014-08-01
120806007159 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100820000188 2010-08-20 CERTIFICATE OF INCORPORATION 2010-08-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-02-12 No data WEST 116 STREET, FROM STREET 8 AVENUE TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2014-01-02 No data WEST 116 STREET, FROM STREET 8 AVENUE TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2013-12-03 No data WEST 116 STREET, FROM STREET 8 AVENUE TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2013-09-16 No data WEST 116 STREET, FROM STREET 8 AVENUE TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Active Department of Transportation boom truck parking lane
2013-07-12 No data WEST 116 STREET, FROM STREET 8 AVENUE TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Active Department of Transportation partial sidewalk enclosure plywood fence
2013-06-13 No data WEST 116 STREET, FROM STREET 8 AVENUE TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Active Department of Transportation stored behind fence enclosure
2013-06-05 No data WEST 116 STREET, FROM STREET 8 AVENUE TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-02-21 No data WEST 116 STREET, FROM STREET 8 AVENUE TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Active Department of Transportation manlift 9'8" away from a hydrant
2013-02-11 No data WEST 116 STREET, FROM STREET 8 AVENUE TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Active Department of Transportation stored parking lane
2013-01-28 No data WEST 116 STREET, FROM STREET 8 AVENUE TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Active Department of Transportation No data

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343824918 0214700 2019-03-08 36 HERONS COURT, WATER MILL, NY, 11976
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2019-03-08
Emphasis L: FALL, L: LOCALTARG, P: FALL
Case Closed 2019-08-19

Related Activity

Type Inspection
Activity Nr 1382489
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260651 L
Issuance Date 2019-07-03
Current Penalty 1704.75
Initial Penalty 2273.0
Final Order 2019-07-15
Nr Instances 2
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(l): Guardrails complying with 1926.502(b) were not provided where walkways were 6 feet (1.8m) or more above lower levels: a) Worksite: Subcontracted employees walking over a foundation excavation to access the interior of the residential building were provided with a walkway without guardrails and were not protected from falling to the lower level; on or about 2/22/19. b) Worksite: Subcontracted employees walking over a foundation excavation to access portable extension ladders were provided with a walkway without guardrails and were not protected from falling to the lower level; on or about 2/22/19. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01001B
Citaton Type Other
Standard Cited 19261053 B06
Issuance Date 2019-07-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-07-15
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(6): Ladders were used on surfaces which were not stable and level: a) Worksite: Subcontracted employees working from portable extension ladders were working from unstable and unleveled walkways which were placed over a foundation excavation; on or about 2/22/19. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2127707206 2020-04-15 0235 PPP 510 Pleasure Dr, RIVERHEAD, NY, 11901-0001
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) 44900
Loan Approval Amount (current) 44900
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 236115
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 45223.03
Forgiveness Paid Date 2021-01-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1403821 Insurance 2014-06-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-06-18
Termination Date 2017-04-05
Date Issue Joined 2015-07-23
Section 2201
Sub Section DJ
Status Terminated

Parties

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State