Search icon

HAMMERHEAD CONSTRUCTION OF MONTAUK INC.

Company Details

Name: HAMMERHEAD CONSTRUCTION OF MONTAUK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2014 (10 years ago)
Entity Number: 4652596
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Principal Address: 6 Falcon Place, Montauk, NY, United States, 11954
Address: 6 FALCON PLACE, MONTAUK, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAMMERHEAD CONSTRUCTION OF MONTAUK DOS Process Agent 6 FALCON PLACE, MONTAUK, NY, United States, 11954

Chief Executive Officer

Name Role Address
JASON BIONDO Chief Executive Officer 6 FALCON PLACE, MONTAUK, NY, United States, 11954

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 6 FALCON PLACE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-03 2024-11-11 Address 6 FALCON PLACE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-11-11 Address 6 FALCON PLACE, PO BOX 426, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
2014-10-17 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-17 2024-09-03 Address 6 FALCON PLACE, PO BOX 426, MONTAUK, NY, 11954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241111000803 2024-11-11 BIENNIAL STATEMENT 2024-11-11
240903001294 2024-09-03 BIENNIAL STATEMENT 2024-09-03
141017000607 2014-10-17 CERTIFICATE OF INCORPORATION 2014-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8501688610 2021-03-25 0235 PPS 6 Falcon Pl, Montauk, NY, 11954-5086
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Montauk, SUFFOLK, NY, 11954-5086
Project Congressional District NY-01
Number of Employees 5
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7790267008 2020-04-08 0235 PPP 11 FLAMINGO AVE Suite 3, MONTAUK, NY, 11954-5304
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-5304
Project Congressional District NY-01
Number of Employees 6
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55173.75
Forgiveness Paid Date 2021-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State