Name: | GOV-N-DIS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1987 (38 years ago) |
Entity Number: | 1160090 |
ZIP code: | 11941 |
County: | Suffolk |
Place of Formation: | New York |
Address: | TRIANGLE PUB, 381 OLD MONTAUK HWY, EASTPORT, NY, United States, 11941 |
Principal Address: | 104 MONTAUK HIGHWAY, WEST HAMPTON, NY, United States, 11977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS DISMORE | Chief Executive Officer | TRIANGLE PUB, PO BOX 476 381 OLD MONTAUK HWY, EASTPORT, NY, United States, 11941 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | TRIANGLE PUB, 381 OLD MONTAUK HWY, EASTPORT, NY, United States, 11941 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-130679 | Alcohol sale | 2023-05-09 | 2023-05-09 | 2025-06-30 | 381 OLD MONTAUK HGWY, EASTPORT, New York, 11941 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-19 | 2005-07-07 | Address | 9 DRY SAW MILL RD, MANORVILLE, NY, 11949, USA (Type of address: Principal Executive Office) |
2001-04-19 | 2005-07-07 | Address | PO BOX 476, 381 OLD MONTAUK HWY, EASTPORT, NY, 11941, USA (Type of address: Chief Executive Officer) |
2001-04-19 | 2005-07-07 | Address | PO BOX 476, 381 OLD MONTAUK HWY, EASTPORT, NY, 11941, USA (Type of address: Service of Process) |
1995-05-02 | 2001-04-19 | Address | 381 OLD MONTAUK HWAY, EASTPORT, NY, 11940, USA (Type of address: Chief Executive Officer) |
1995-05-02 | 2001-04-19 | Address | 381 OLD MONTAUK HWY, EASTPORT, NY, 11940, USA (Type of address: Service of Process) |
1995-05-02 | 2001-04-19 | Address | 381 OLD MONTAUK HWY, EASTPORT, NY, 11940, USA (Type of address: Principal Executive Office) |
1987-04-06 | 1995-05-02 | Address | COUNTY ROAD 111, PO BOX 326, MANORVILLE, NY, 11949, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050707002600 | 2005-07-07 | BIENNIAL STATEMENT | 2005-04-01 |
030418002182 | 2003-04-18 | BIENNIAL STATEMENT | 2003-04-01 |
010419002761 | 2001-04-19 | BIENNIAL STATEMENT | 2001-04-01 |
990507002202 | 1999-05-07 | BIENNIAL STATEMENT | 1999-04-01 |
970428002116 | 1997-04-28 | BIENNIAL STATEMENT | 1997-04-01 |
950502002268 | 1995-05-02 | BIENNIAL STATEMENT | 1993-04-01 |
B479896-4 | 1987-04-06 | CERTIFICATE OF INCORPORATION | 1987-04-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4950117201 | 2020-04-27 | 0235 | PPP | 381 OLD MONTAUK HIGHWAY, EASTPORT, NY, 11941 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4682408400 | 2021-02-06 | 0235 | PPS | 381 Old Montauk Hwy, Eastport, NY, 11941-1420 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State