Search icon

HAMPTON CONSTRUCTION AND MAINTENANCE LLC

Company Details

Name: HAMPTON CONSTRUCTION AND MAINTENANCE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Oct 2013 (12 years ago)
Entity Number: 4469832
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 48 HOMEWOOD DRIVE, HAMPTON BAYS, NY, United States, 11946

DOS Process Agent

Name Role Address
C/O GONZALO A. PRESEDO DOS Process Agent 48 HOMEWOOD DRIVE, HAMPTON BAYS, NY, United States, 11946

Filings

Filing Number Date Filed Type Effective Date
211013000421 2021-10-13 BIENNIAL STATEMENT 2021-10-13
140212000024 2014-02-12 CERTIFICATE OF PUBLICATION 2014-02-12
131008000342 2013-10-08 ARTICLES OF ORGANIZATION 2013-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3190757708 2020-05-01 0235 PPP 69 MARYS LN, SOUTHAMPTON, NY, 11968
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160412
Loan Approval Amount (current) 160412
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 Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 240
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162307.18
Forgiveness Paid Date 2021-07-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State