Search icon

HAMPTON GARDENS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAMPTON GARDENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1951 (74 years ago)
Entity Number: 82469
ZIP code: 11530
County: Queens
Place of Formation: New York
Principal Address: 28091 BARN COURT, CARMEL, CA, United States, 93923
Address: 227 NASSAU BOULEVARD, GARDEN CITY SOUTH, NY, United States, 11530

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD COULTER Chief Executive Officer 28091 BARN COURT, CARMEL, CA, United States, 93923

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 227 NASSAU BOULEVARD, GARDEN CITY SOUTH, NY, United States, 11530

History

Start date End date Type Value
2021-10-21 2021-11-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-10-21 2021-10-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2005-10-31 2017-09-07 Address 1350 BROADWAY / SUITE 1615, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2005-10-31 2017-09-07 Address 1350 BROADWAY / SUITE 1615, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2005-10-31 2007-09-26 Address 227 NASSAU BLVD, GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903060960 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170907006108 2017-09-07 BIENNIAL STATEMENT 2017-09-01
130913006261 2013-09-13 BIENNIAL STATEMENT 2013-09-01
111004002060 2011-10-04 BIENNIAL STATEMENT 2011-09-01
090916002368 2009-09-16 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
7872.00
Total Face Value Of Loan:
7872.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,872
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,872
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,942.41
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $7,872

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State