Search icon

NEW HAMPTON REALTY INC.

Company Details

Name: NEW HAMPTON REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1983 (41 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)
2007-08-17 2010-05-20 Address 42-30 HAMPTON ST, STE 206, ELMHURST, NY, 11040, USA (Type of address: Principal Executive Office)
2007-08-17 2010-05-20 Address PO BOX 3731, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2007-08-17 2010-05-20 Address 42-30 HAMPTON STREET, STE 206, ELMHURST, NY, 11040, USA (Type of address: Service of Process)
1993-01-20 2007-08-17 Address 1170 BROADWAY, SUITE 210, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-01-20 2007-08-17 Address 1170 BROADWAY, SUITE 210, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

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
070817002998 2007-08-17 BIENNIAL STATEMENT 2005-12-01
930120003352 1993-01-20 BIENNIAL STATEMENT 1992-12-01
B046428-4 1983-12-06 CERTIFICATE OF INCORPORATION 1983-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2841007804 2020-05-24 0235 PPP 389 Old Courthouse Rd, MANHASSET HILLS, NY, 11040
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46862
Loan Approval Amount (current) 46862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANHASSET HILLS, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47471.21
Forgiveness Paid Date 2021-09-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State