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 (45 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 664 MONTAUK HIGHWAY, EAST QUOGUE, NY, 11942, USA (Type of address: Principal Executive Office)
2001-11-27 2003-11-19 Address 14 LANDING LANE, EAST QUOGUE, NY, 11942, USA (Type of address: Chief Executive Officer)
1999-11-29 2001-11-27 Address 664 MONTAUK HIGHWAY, E. QUOGUE, NY, 11942, USA (Type of address: Principal Executive Office)
1999-11-29 2001-11-27 Address 14 LANDING LN., E. QUOGUE, NY, 11942, USA (Type of address: Chief Executive Officer)
1992-12-10 2001-11-27 Address MONTAUK HIGHWAY, E QUOGUE, NY, 11942, USA (Type of address: Service of Process)
1992-12-10 1999-11-29 Address MONTAUK HIGHWAY, E QUOGUE, NY, 11942, USA (Type of address: Principal Executive Office)

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
111205002693 2011-12-05 BIENNIAL STATEMENT 2011-11-01
091110002767 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071123002441 2007-11-23 BIENNIAL STATEMENT 2007-11-01
060112002967 2006-01-12 BIENNIAL STATEMENT 2005-11-01
031119002123 2003-11-19 BIENNIAL STATEMENT 2003-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8487537302 2020-05-01 0235 PPP 664 Montauk Highway, East Quogue, NY, 11942
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91097
Loan Approval Amount (current) 91097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Quogue, SUFFOLK, NY, 11942-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92579.86
Forgiveness Paid Date 2021-12-09

Date of last update: 28 Feb 2025

Sources: New York Secretary of State