Search icon

THE BATHING CORPORATION OF SOUTHAMPTON

Company claim

Is this your business?

Get access!

Company Details

Name: THE BATHING CORPORATION OF SOUTHAMPTON
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1923 (102 years ago)
Entity Number: 4346490
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: ATTN: PRESIDENT, 14 GIN LANE, P.O. BOX 1311, SOUTHAMPTON, NY, United States, 11968
Principal Address: 14 GIN LN, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 2000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE BATHING CORPORATION OF SOUTHAMPTON DOS Process Agent ATTN: PRESIDENT, 14 GIN LANE, P.O. BOX 1311, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
GERARD L. SMITH Chief Executive Officer THE BATHING CORP OF SOUTHAMPTO, P. O. BOX 1311, SOUTHAMPTON, NY, United States, 11969

Form 5500 Series

Employer Identification Number (EIN):
110513990
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-14 2025-04-14 Address THE BATHING CORP OF SOUTHAMPTO, P. O. BOX 1311, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer)
2025-04-14 2025-04-14 Shares Share type: PAR VALUE, Number of shares: 5, Par value: 1
2025-04-14 2025-04-14 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
2025-04-14 2025-04-14 Address THE BATHING CORP OF SOUTHAMPTO, P. O. BOX 1311, SOUTHAMPTON, NY, 11969, 1311, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Address THE BATHING CORP OF SOUTHAMPTO, P. O. BOX 1311, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250414002409 2025-04-14 BIENNIAL STATEMENT 2025-04-14
240805000568 2024-08-05 BIENNIAL STATEMENT 2024-08-05
190412060744 2019-04-12 BIENNIAL STATEMENT 2019-04-01
181010006298 2018-10-10 BIENNIAL STATEMENT 2017-04-01
150511002012 2015-05-11 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
390046.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State