Search icon

GOV-N-DIS INC.

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS DISMORE Chief Executive Officer TRIANGLE PUB, PO BOX 476 381 OLD MONTAUK HWY, EASTPORT, NY, United States, 11941

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TRIANGLE PUB, 381 OLD MONTAUK HWY, EASTPORT, NY, United States, 11941

Licenses

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

History

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)

Filings

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

Paycheck Protection Program

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
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) 57352
Loan Approval Amount (current) 57352
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 Y
Business Age Description Existing or more than 2 years old
Project Address EASTPORT, SUFFOLK, NY, 11941-0001
Project Congressional District NY-02
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
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 57872.95
Forgiveness Paid Date 2021-04-01
4682408400 2021-02-06 0235 PPS 381 Old Montauk Hwy, Eastport, NY, 11941-1420
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80293.5
Loan Approval Amount (current) 80293.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Eastport, SUFFOLK, NY, 11941-1420
Project Congressional District NY-02
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
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 80975.44
Forgiveness Paid Date 2021-12-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State