Search icon

HAMPTON HOME CARE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HAMPTON HOME CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1984 (41 years ago)
Entity Number: 929771
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 609 Hampton Road, STE #2, Southampton, NY, United States, 11968
Principal Address: 609 Hampton Road, Suite 2, Southampton, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAMPTON HOME CARE, INC. DOS Process Agent 609 Hampton Road, STE #2, Southampton, NY, United States, 11968

Chief Executive Officer

Name Role Address
KEITH BLANEY Chief Executive Officer 609 HAMPTON ROAD, SUITE 2, SOUTHAMPTON, NY, United States, 11968

Links between entities

Type:
Headquarter of
Company Number:
F24000004349
State:
FLORIDA

Unique Entity ID

CAGE Code:
607C1
UEI Expiration Date:
2019-01-22

Business Information

Activation Date:
2018-01-22
Initial Registration Date:
2010-05-12

Commercial and government entity program

CAGE number:
607C1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2023-01-23

Contact Information

POC:
JOSEPH COTICCHIO

National Provider Identifier

NPI Number:
1447671854

Authorized Person:

Name:
MILTON HENRY
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
112696011
Plan Year:
2024
Number Of Participants:
64
Plan Year:
2023
Number Of Participants:
62
Plan Year:
2022
Number Of Participants:
61
Plan Year:
2021
Number Of Participants:
60

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 50 ALEXANDER CT, STE # 3, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 609 HAMPTON ROAD, SUITE 2, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2016-07-19 2024-08-15 Address 50 ALEXANDER COURT, STE # 3, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2008-07-29 2016-07-19 Address 50 ALEXANDER CT, STE # 3, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2008-07-29 2024-08-15 Address 50 ALEXANDER CT, STE # 3, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240815003152 2024-08-15 BIENNIAL STATEMENT 2024-08-15
160719006166 2016-07-19 BIENNIAL STATEMENT 2016-07-01
140723006296 2014-07-23 BIENNIAL STATEMENT 2014-07-01
120705006263 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100908002126 2010-09-08 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
604200.00
Total Face Value Of Loan:
604200.00
Date:
2018-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Jobs Reported:
66
Initial Approval Amount:
$604,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$604,200
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$609,016.82
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $483,600
Rent: $120,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State