Search icon

HAMPTONS LANDSCAPING SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAMPTONS LANDSCAPING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2012 (14 years ago)
Entity Number: 4204230
ZIP code: 11977
County: Suffolk
Place of Formation: New York
Address: PO BOX 93, WESTHAMPTON, NY, United States, 11977
Principal Address: 10 MONTAUK HWY, WESTHAMPTON, NY, United States, 11977

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JASON MASTROPIERRO Chief Executive Officer 10 MONTAUK HWY, WESTHAMPTON, NY, United States, 11977

DOS Process Agent

Name Role Address
HAMPTONS LANDSCAPING SERVICES INC. DOS Process Agent PO BOX 93, WESTHAMPTON, NY, United States, 11977

Unique Entity ID

CAGE Code:
81RW7
UEI Expiration Date:
2019-02-08

Business Information

Activation Date:
2018-02-22
Initial Registration Date:
2018-01-30

Commercial and government entity program

CAGE number:
81RW7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2023-02-27

Contact Information

POC:
JASON MASTROPIERRO
Corporate URL:
www.landscapingthehamptons.com

Permits

Number Date End date Type Address
18459 2023-05-11 2025-12-31 Pesticide use No data

History

Start date End date Type Value
2014-05-20 2019-05-13 Address 16 NORWOOD RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2014-05-20 2019-05-13 Address 16 NORWOOD RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
2012-02-17 2019-05-13 Address PO BOX 542, SPEONK, NY, 11972, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190513060026 2019-05-13 BIENNIAL STATEMENT 2018-02-01
140520002110 2014-05-20 BIENNIAL STATEMENT 2014-02-01
140319000855 2014-03-19 CERTIFICATE OF AMENDMENT 2014-03-19
120217000164 2012-02-17 CERTIFICATE OF INCORPORATION 2012-02-17

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
98500.00
Total Face Value Of Loan:
98500.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
98500.00
Total Face Value Of Loan:
98500.00
Date:
2020-04-15
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:
33400.00
Total Face Value Of Loan:
33400.00
Date:
2020-04-15
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:
33400.00
Total Face Value Of Loan:
33400.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$33,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$33,796.16
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $26,800
Rent: $6,600

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-05-18
Operation Classification:
Private(Property)
power Units:
4
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State