Search icon

HAMPTON ENGINES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: HAMPTON ENGINES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1984 (41 years ago)
Entity Number: 889316
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: 351-3 OLD RIVERHEAD ROAD, W HAMPTON BEACH, NY, United States, 11978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 351-3 OLD RIVERHEAD ROAD, W HAMPTON BEACH, NY, United States, 11978

Chief Executive Officer

Name Role Address
RUDOLPH MARZANO Chief Executive Officer 351-3 OLD RIVERHEAD ROAD, W HAMPTON BEACH, NY, United States, 11978

History

Start date End date Type Value
1998-01-23 2010-03-30 Address 351-3 OLD RIVERHEAD RD, WEST HAMPTON BEACH, NY, 11978, USA (Type of address: Principal Executive Office)
1998-01-23 2010-03-30 Address 351-3 OLD RIVERHEAD RD, WEST HAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
1998-01-23 2010-03-30 Address 351-3 OLD RIVERHEAD RD, WEST HAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
1994-01-13 1998-01-23 Address 857 OLD RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, 11978, 1205, USA (Type of address: Chief Executive Officer)
1994-01-13 1998-01-23 Address 857 OLD RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, 11978, 1205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140228002383 2014-02-28 BIENNIAL STATEMENT 2014-01-01
100330002905 2010-03-30 BIENNIAL STATEMENT 2010-01-01
080109002950 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060206002762 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040204002652 2004-02-04 BIENNIAL STATEMENT 2004-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
7508.00
Total Face Value Of Loan:
7508.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7508
Current Approval Amount:
7508
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7571.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State