Search icon

HAMPTON PEST MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAMPTON PEST MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 2015 (10 years ago)
Date of dissolution: 06 Nov 2024
Entity Number: 4794572
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 5 CARRIAGE LANE, SOUTHAMPTON, NY, United States, 11968
Principal Address: 22 OLD COUNTRY ROAD, REAR UNIT, QUOGUE, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 CARRIAGE LANE, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
KEVIN O'CONNELL Chief Executive Officer 230 POTATO FIELD LANE, SOUTHAMPTON, NY, United States, 11968

Form 5500 Series

Employer Identification Number (EIN):
474668152
Plan Year:
2024
Number Of Participants:
23
Sponsors Telephone Number:

Permits

Number Date End date Type Address
16489 2015-12-28 2024-12-31 Pesticide use No data

History

Start date End date Type Value
2023-08-30 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2023-08-30 Address 230 POTATO FIELD LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2021-06-02 2023-08-30 Address 230 POTATO FIELD LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2015-07-24 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-24 2023-08-30 Address 5 CARRIAGE LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241106001781 2024-11-06 CERTIFICATE OF MERGER 2024-11-06
230830003767 2023-08-30 BIENNIAL STATEMENT 2023-07-01
220616000965 2022-06-16 BIENNIAL STATEMENT 2021-07-01
210602061842 2021-06-02 BIENNIAL STATEMENT 2019-07-01
150724000464 2015-07-24 CERTIFICATE OF INCORPORATION 2015-07-24

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
131600.00
Total Face Value Of Loan:
131600.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$131,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$132,371.32
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $105,314
Rent: $26,286

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-02-29
Operation Classification:
Private(Property)
power Units:
5
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State