Search icon

J. W. HAMPTON, JR. & CO. INC.

Company Details

Name: J. W. HAMPTON, JR. & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1934 (91 years ago)
Entity Number: 46638
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 16115 Rockaway Blvd, Ste 109, Jamaica, NY, United States, 11434

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ROBERT C SHOULE JR Agent 79-11 210 ST, OAKLAND GARDENS, NY, 11364

DOS Process Agent

Name Role Address
ROBERT SHOULE DOS Process Agent 16115 Rockaway Blvd, Ste 109, Jamaica, NY, United States, 11434

Chief Executive Officer

Name Role Address
ROBERT C SHOULE JR Chief Executive Officer 16115 ROCKAWAY BLVD, ROOM 109, JAMAICA, NY, United States, 11434

Form 5500 Series

Employer Identification Number (EIN):
135129000
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1934-03-20 1974-12-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1934-03-20 2020-03-03 Address 150 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220507000300 2022-05-07 BIENNIAL STATEMENT 2022-03-01
210929000584 2021-09-29 BIENNIAL STATEMENT 2021-09-29
200303000495 2020-03-03 CERTIFICATE OF CHANGE 2020-03-03
Z006772-4 1979-09-17 ASSUMED NAME CORP INITIAL FILING 1979-09-17
A203237-3 1974-12-30 CERTIFICATE OF AMENDMENT 1974-12-30

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
122860.00
Total Face Value Of Loan:
122860.00
Date:
2020-05-02
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:
136105.00
Total Face Value Of Loan:
136105.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122860
Current Approval Amount:
122860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123722.89

Date of last update: 19 Mar 2025

Sources: New York Secretary of State