Search icon

GOV-N-DIS INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
80293.50
Total Face Value Of Loan:
80293.50
Date:
2020-04-28
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:
57352.00
Total Face Value Of Loan:
57352.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80293.5
Current Approval Amount:
80293.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80975.44
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57352
Current Approval Amount:
57352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57872.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State