Search icon

HAMPTON RUM COMPANY INC.

Headquarter

Company Details

Name: HAMPTON RUM COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2013 (12 years ago)
Entity Number: 4439543
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 24 E 2ND STREET, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HAMPTON RUM COMPANY INC., CONNECTICUT 1298298 CONNECTICUT

DOS Process Agent

Name Role Address
LEUCIO IACOBELLI HAMPTON RUM COMPANY INC DOS Process Agent 24 E 2ND STREET, RIVERHEAD, NY, United States, 11901

Agent

Name Role Address
LEUCIO IACOBELLI Agent 24 E. 2ND STREET, RIVERHEAD, NY, 11901

Licenses

Number Type Date Last renew date End date Address Description
CM-23-00045 Alcohol sale 2023-04-24 2023-04-24 2026-05-31 24 E 2ND ST, RIVERHEAD, New York, 11901 Combined Craft Status
0056-20-104415 Alcohol sale 2020-06-26 2020-06-26 2026-05-31 24 E 2ND ST, RIVERHEAD, New York, 11901 Distiller Class D (Farm Distiller)
0052-20-103516 Alcohol sale 2020-06-26 2020-06-26 2026-05-31 24 E 2ND ST, RIVERHEAD, New York, 11901 Distiller Class A-1 (Micro-distiller)

History

Start date End date Type Value
2024-08-23 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 1260, Par value: 0
2024-08-23 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 1740, Par value: 0
2024-07-09 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-23 2024-08-26 Address 24 E. 2ND STREET, RIVERHEAD, NY, 11901, USA (Type of address: Registered Agent)
2020-03-23 2024-08-26 Address 24 E 2ND STREET, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2013-08-01 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-01 2020-03-23 Address C/O PATRICIA WEISS, ESQ., P.O BOX 751, SAG HARBOR, NY, 11963, 0019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240826001655 2024-08-23 RESTATED CERTIFICATE 2024-08-23
200323000634 2020-03-23 CERTIFICATE OF CHANGE 2020-03-23
130801000536 2013-08-01 CERTIFICATE OF INCORPORATION 2013-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6513998509 2021-03-03 0202 PPP 1416 166th St, Whitestone, NY, 11357-2919
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25592
Loan Approval Amount (current) 25592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-2919
Project Congressional District NY-03
Number of Employees 9
NAICS code 312140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25800.3
Forgiveness Paid Date 2021-12-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State