Search icon

HAMPTONS PROPERTY SERVICES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: HAMPTONS PROPERTY SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2010 (15 years ago)
Entity Number: 4019795
ZIP code: 11932
County: Suffolk
Place of Formation: New York
Address: 2408 MAIN ST, 2ND FLOOR, BRDIGEHAMPTON, NY, United States, 11932
Principal Address: 2408 MAIN ST, 2ND FLOOR, BRIDGEHAMPTON, NY, United States, 11932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL TANNER Chief Executive Officer PO BOX 814, BRIDGEHAMPTON, NY, United States, 11932

DOS Process Agent

Name Role Address
PAUL TANNER DOS Process Agent 2408 MAIN ST, 2ND FLOOR, BRDIGEHAMPTON, NY, United States, 11932

Form 5500 Series

Employer Identification Number (EIN):
273961442
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-05 2024-11-05 Address PO BOX 814, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-11-05 Address PO BOX 814, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
2018-01-29 2024-11-05 Address 2408 MAIN ST, 2ND FLOOR, BRDIGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)
2013-04-03 2018-01-29 Address 213 BUTTER LANE, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Principal Executive Office)
2013-04-03 2020-11-02 Address PO BOX 2421, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241105001460 2024-11-05 BIENNIAL STATEMENT 2024-11-05
230203001467 2023-02-03 BIENNIAL STATEMENT 2022-11-01
201102061231 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181106006113 2018-11-06 BIENNIAL STATEMENT 2018-11-01
180129006283 2018-01-29 BIENNIAL STATEMENT 2016-11-01

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$139,700
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$140,910.73
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $139,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State