Search icon

GREENPORT SEAFOOD DOCK INC.

Company Details

Name: GREENPORT SEAFOOD DOCK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2000 (25 years ago)
Entity Number: 2521946
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Address: 445 GRIFFING AVE, RIVERHEAD, NY, United States, 11944
Principal Address: 210 ATLANTIC AVE, GREENPORT, NY, United States, 11944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES R CUDDY DOS Process Agent 445 GRIFFING AVE, RIVERHEAD, NY, United States, 11944

Chief Executive Officer

Name Role Address
MARK S PHILLIPS Chief Executive Officer 210 ATLANTIC AVE, GREENPORT, NY, United States, 11944

History

Start date End date Type Value
2000-06-16 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-06-16 2005-01-13 Address 222 ATLANTIC AVENUE, GREENPORT, NY, 11944, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181210002015 2018-12-10 BIENNIAL STATEMENT 2018-06-01
050113002929 2005-01-13 BIENNIAL STATEMENT 2004-06-01
000616000489 2000-06-16 CERTIFICATE OF INCORPORATION 2000-06-16

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
28800.00
Total Face Value Of Loan:
28800.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28800
Current Approval Amount:
28800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29118.4

Date of last update: 30 Mar 2025

Sources: New York Secretary of State