Search icon

HAMPTON GARDENS, INC.

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)
1951-09-13 2021-10-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1951-09-13 2005-10-31 Address 89-31 161ST ST, JAMAICA, NY, 11432, 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
070926002730 2007-09-26 BIENNIAL STATEMENT 2007-09-01
051031002869 2005-10-31 BIENNIAL STATEMENT 2005-09-01
A923443-2 1982-11-24 ASSUMED NAME CORP INITIAL FILING 1982-11-24
8318-37 1952-09-22 CERTIFICATE OF AMENDMENT 1952-09-22
8077-67 1951-09-13 CERTIFICATE OF INCORPORATION 1951-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7895677205 2020-04-28 0235 PPP 227 Nassau Boulevard, Garden City, NY, 11530
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7872
Loan Approval Amount (current) 7872
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 Garden City, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 531311
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 7942.41
Forgiveness Paid Date 2021-03-24

Date of last update: 19 Mar 2025

Sources: New York Secretary of State