Search icon

PORT DIVERS INC.

Company Details

Name: PORT DIVERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1995 (30 years ago)
Entity Number: 1901672
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 251 RADIO AVE, MILLER PLACE, NY, United States, 11764
Principal Address: 811 RTE 25A, PORT JEFFERSON, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREGORY SORGER DOS Process Agent 251 RADIO AVE, MILLER PLACE, NY, United States, 11764

Chief Executive Officer

Name Role Address
GREGORY SORGER Chief Executive Officer 251 RADIO AVE, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
1999-05-12 2011-04-25 Address 10 BATES DR, PORT JEFFERSON, NY, 11776, USA (Type of address: Chief Executive Officer)
1995-03-09 2011-04-25 Address 10 BATES DRIVE, PORT JEFFERSON, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130322006095 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110425003129 2011-04-25 BIENNIAL STATEMENT 2011-03-01
090401002506 2009-04-01 BIENNIAL STATEMENT 2009-03-01
070417002602 2007-04-17 BIENNIAL STATEMENT 2007-03-01
050520002370 2005-05-20 BIENNIAL STATEMENT 2005-03-01
030327002218 2003-03-27 BIENNIAL STATEMENT 2003-03-01
010404002767 2001-04-04 BIENNIAL STATEMENT 2001-03-01
990512002611 1999-05-12 BIENNIAL STATEMENT 1999-03-01
950309000372 1995-03-09 CERTIFICATE OF INCORPORATION 1995-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2860038303 2021-01-21 0235 PPS 811 route 25A, Port Jefferson Station, NY, 11776
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776
Project Congressional District NY-01
Number of Employees 2
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11040.64
Forgiveness Paid Date 2021-08-25
6981337406 2020-05-15 0235 PPP 811 Hallock Ave, Port Jefferson Station, NY, 11776-1220
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776-1220
Project Congressional District NY-01
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11082.19
Forgiveness Paid Date 2021-02-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State