Search icon

HAMPTONS OF HIGH LINE CORP.

Company Details

Name: HAMPTONS OF HIGH LINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2017 (8 years ago)
Entity Number: 5065220
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 244 10TH AVE., NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-249-2936

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 10TH AVE., NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2073612-1-DCA Inactive Business 2018-06-18 2021-11-30
2048791-2-DCA Inactive Business 2017-02-28 2020-12-31

Filings

Filing Number Date Filed Type Effective Date
170110010095 2017-01-10 CERTIFICATE OF INCORPORATION 2017-01-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-31 No data 244 10TH AVE, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-30 No data 244 10TH AVE, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-09 No data 244 10TH AVE, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-15 No data 244 10TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-10 No data 244 10TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-24 No data 244 10TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-09 No data 244 10TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-19 No data 244 10TH AVE, Manhattan, NEW YORK, NY, 10001 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-21 No data 244 10TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3288090 CL VIO INVOICED 2021-01-27 350 CL - Consumer Law Violation
3288091 WM VIO INVOICED 2021-01-27 800 WM - W&M Violation
3260890 CL VIO CREDITED 2020-11-23 175 CL - Consumer Law Violation
3260891 WM VIO CREDITED 2020-11-23 100 WM - W&M Violation
3085831 RENEWAL INVOICED 2019-09-17 200 Electronic Cigarette Dealer Renewal
2920939 RENEWAL INVOICED 2018-10-30 200 Tobacco Retail Dealer Renewal Fee
2780829 LICENSE INVOICED 2018-04-24 200 Electronic Cigarette Dealer License Fee
2750617 OL VIO INVOICED 2018-02-27 125 OL - Other Violation
2750618 WM VIO INVOICED 2018-02-27 25 WM - W&M Violation
2734801 SCALE-01 INVOICED 2018-01-29 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-09 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2020-11-09 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2018-01-19 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2018-01-19 Pleaded FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 1 No data No data
2018-01-19 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2018-01-19 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2025998610 2021-03-13 0202 PPS 244 10th Ave, New York, NY, 10001-7013
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7910
Loan Approval Amount (current) 7910
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-7013
Project Congressional District NY-12
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8012.71
Forgiveness Paid Date 2022-07-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State