Search icon

HAMPTON HOME CARE, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of HAMPTON HOME CARE, INC., FLORIDA F24000004349 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
607C1 Obsolete Non-Manufacturer 2010-05-19 2024-03-05 2023-01-23 No data

Contact Information

POC JOSEPH COTICCHIO
Phone +1 631-820-8220
Fax +1 631-820-8224
Address 50 ALEXANDER CT STE 3, RONKONKOMA, NY, 11779 6568, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAMPTON HOME CARE 401(K) PLAN 2023 112696011 2024-05-30 HAMPTON HOME CARE 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621610
Plan sponsor’s address 80 ORVILLE DR. STE. 101, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing DAVID SCHWARTZ
HAMPTON HOME CARE 401(K) PLAN 2022 112696011 2023-05-31 HAMPTON HOME CARE 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621610
Plan sponsor’s address 50 ALEXANDER COURT, STE. 3, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing DAVID SCHWARTZ
HAMPTON HOME CARE 401(K) PLAN 2021 112696011 2022-06-07 HAMPTON HOME CARE 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621610
Plan sponsor’s address 50 ALEXANDER COURT, STE. 3, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing ROISIN JOYCE

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

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)
2002-07-15 2008-07-29 Address 16 HAMPTON RD, SOUTHAMTON, NY, 11968, USA (Type of address: Principal Executive Office)
2002-07-15 2008-07-29 Address 16 HAMPTON RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1996-07-30 2002-07-15 Address 16 HAMPTON ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1996-07-30 2008-07-29 Address 16 HAMPTON ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1996-07-30 2002-07-15 Address 16 HAMPTON ROAD, SOUTHAMPTON, NY, 11968, 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
080729002960 2008-07-29 BIENNIAL STATEMENT 2008-07-01
060706002068 2006-07-06 BIENNIAL STATEMENT 2006-07-01
020715002516 2002-07-15 BIENNIAL STATEMENT 2002-07-01
000710002229 2000-07-10 BIENNIAL STATEMENT 2000-07-01
980721002338 1998-07-21 BIENNIAL STATEMENT 1998-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9845517106 2020-04-15 0235 PPP 50 ALEXANDER CT, RONKONKOMA, NY, 11779-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 604200
Loan Approval Amount (current) 604200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 66
NAICS code 621610
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 609016.82
Forgiveness Paid Date 2021-02-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State