Search icon

HAMPTONS ONLINE MEDIA LLC

Company Details

Name: HAMPTONS ONLINE MEDIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Dec 2014 (10 years ago)
Date of dissolution: 18 Jan 2022
Entity Number: 4676494
ZIP code: 11930
County: Suffolk
Place of Formation: New York
Address: POST OFFICE BOX 2281, AMAGANSETT, NY, United States, 11930

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent POST OFFICE BOX 2281, AMAGANSETT, NY, United States, 11930

History

Start date End date Type Value
2014-12-08 2022-07-07 Address POST OFFICE BOX 2281, AMAGANSETT, NY, 11930, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220707002320 2022-01-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-18
150223000289 2015-02-23 CERTIFICATE OF PUBLICATION 2015-02-23
141208000184 2014-12-08 ARTICLES OF ORGANIZATION 2014-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4717967104 2020-04-13 0235 PPP 5 Hamlin Drive, AMAGANSETT, NY, 11930-1111
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29675
Loan Approval Amount (current) 29675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AMAGANSETT, SUFFOLK, NY, 11930-1111
Project Congressional District NY-01
Number of Employees 3
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29976.63
Forgiveness Paid Date 2021-05-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State