Search icon

NEW HAMPTON REALTY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW HAMPTON REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1983 (42 years ago)
Entity Number: 812612
ZIP code: 11040
County: Queens
Place of Formation: New York
Principal Address: 389 Old Courthouse Rd., New Hyde Park, NY, United States, 11040
Address: PO Box 3731, New Hyde Park, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW HAMPTON REALTY INC. DOS Process Agent PO Box 3731, New Hyde Park, NY, United States, 11040

Chief Executive Officer

Name Role Address
GURDIP S. NARULA Chief Executive Officer PO BOX 3731, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2022-02-22 2022-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-28 2022-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-25 2014-01-10 Address 42-30 HAMPTON ST. APT 206, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2010-05-20 2013-04-25 Address 42-30 HAMPTON ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2010-05-20 2013-04-25 Address OLD COUNTRY RD, MANHASSET, NY, 11040, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211027002271 2021-10-27 BIENNIAL STATEMENT 2021-10-27
140110002068 2014-01-10 BIENNIAL STATEMENT 2013-12-01
130425006255 2013-04-25 BIENNIAL STATEMENT 2011-12-01
100520003181 2010-05-20 BIENNIAL STATEMENT 2010-12-01
080129002190 2008-01-29 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-25
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:
46862.00
Total Face Value Of Loan:
46862.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$46,862
Date Approved:
2020-05-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,471.21
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $46,862

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State