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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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Status:
Obsolete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:
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

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
604200
Current Approval Amount:
604200
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
609016.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State