Search icon

HAMPTON ENGINES, LTD.

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)
1994-01-13 1998-01-23 Address 857 OLD RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, 11978, 1205, USA (Type of address: Principal Executive Office)
1984-01-20 1994-01-13 Address 154 W. MONTAUK HWY., HAMPTON BAYS, NY, 11946, 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
020110002505 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000222002474 2000-02-22 BIENNIAL STATEMENT 2000-01-01
980123002298 1998-01-23 BIENNIAL STATEMENT 1998-01-01
940113002067 1994-01-13 BIENNIAL STATEMENT 1994-01-01
B060774-3 1984-01-20 CERTIFICATE OF INCORPORATION 1984-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7424817105 2020-04-14 0235 PPP 351 OLD RIVERHEAD RD, WESTHAMPTON BEACH, NY, 11978-1211
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7508
Loan Approval Amount (current) 7508
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTHAMPTON BEACH, SUFFOLK, NY, 11978-1211
Project Congressional District NY-01
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7571.15
Forgiveness Paid Date 2021-03-05

Date of last update: 28 Feb 2025

Sources: New York Secretary of State