Search icon

HAMPTON BRAKE & MUFFLER, INC.

Company Details

Name: HAMPTON BRAKE & MUFFLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1979 (46 years ago)
Date of dissolution: 28 Jul 2022
Entity Number: 593036
ZIP code: 11942
County: Suffolk
Place of Formation: New York
Principal Address: PO BOX 957 / 664 MONTAUK HWY, E QUOGUE, NY, United States, 11942
Address: 664 MONTAUK HWY, E QUOGUE, NY, United States, 11942

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAMPTON BRAKE & MUFFLER, INC. DOS Process Agent 664 MONTAUK HWY, E QUOGUE, NY, United States, 11942

Chief Executive Officer

Name Role Address
WILLIAM N. MEES Chief Executive Officer PO BOX 957 / 664 MONTAUK HWY, E QUOGUE, NY, United States, 11942

History

Start date End date Type Value
2020-10-06 2023-01-01 Address 664 MONTAUK HWY, E QUOGUE, NY, 11942, USA (Type of address: Service of Process)
2003-11-19 2023-01-01 Address PO BOX 957 / 664 MONTAUK HWY, E QUOGUE, NY, 11942, USA (Type of address: Chief Executive Officer)
2003-11-19 2020-10-06 Address 664 MONTAUK HWY, E QUOGUE, NY, 11942, USA (Type of address: Service of Process)
2001-11-27 2003-11-19 Address MONTAUK HIGHWAY, EAST QUOGUE, NY, 11942, USA (Type of address: Service of Process)
2001-11-27 2003-11-19 Address 14 LANDING LANE, EAST QUOGUE, NY, 11942, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230101000258 2022-07-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-28
201006060771 2020-10-06 BIENNIAL STATEMENT 2019-11-01
171106006229 2017-11-06 BIENNIAL STATEMENT 2017-11-01
151102006511 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131121006251 2013-11-21 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

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:
91097.00
Total Face Value Of Loan:
91097.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91097
Current Approval Amount:
91097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92579.86

Date of last update: 17 Mar 2025

Sources: New York Secretary of State