Search icon

WHISKEY WIND TAVERN, INC.

Company Details

Name: WHISKEY WIND TAVERN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1994 (31 years ago)
Date of dissolution: 04 Jun 2024
Entity Number: 1803886
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Address: PO BOX 604, GREENPORT, NY, United States, 11944
Principal Address: 200 DEN-KEL LN, CUTCHOGUE, NY, United States, 11935

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES KUHLMANN Chief Executive Officer PO BOX 604, GREENPORT, NY, United States, 11944

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 604, GREENPORT, NY, United States, 11944

History

Start date End date Type Value
2023-11-29 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2024-06-18 Address PO BOX 604, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2023-11-29 2024-06-18 Address PO BOX 604, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
1994-03-16 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-03-16 2023-11-29 Address 330 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618003321 2024-06-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-04
231129017523 2023-11-29 BIENNIAL STATEMENT 2022-03-01
940316000232 1994-03-16 CERTIFICATE OF INCORPORATION 1994-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5072247804 2020-05-29 0235 PPP 30 Front Street, GREENPORT, NY, 11944-0001
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) 32300
Loan Approval Amount (current) 32300
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GREENPORT, SUFFOLK, NY, 11944-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 722410
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 32460.85
Forgiveness Paid Date 2021-02-12
1576378505 2021-02-19 0235 PPS 30 Front St, Greenport, NY, 11944-1614
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) 48219
Loan Approval Amount (current) 48219
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Greenport, SUFFOLK, NY, 11944-1614
Project Congressional District NY-01
Number of Employees 10
NAICS code 722410
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 48645.71
Forgiveness Paid Date 2022-01-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State