Search icon

GREENPORTER, LLC

Company Details

Name: GREENPORTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 2000 (25 years ago)
Entity Number: 2523509
ZIP code: 11501
County: Suffolk
Place of Formation: New York
Address: c/o Meltzer, Lippe, Goldstein & Breitstone, LLP, 190 Willis Avenue, Mineola, NY, United States, 11501

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G923SGXBWEN4 2022-07-15 326 FRONT ST, GREENPORT, NY, 11944, 1516, USA 326 FRONT ST, GREENPORT, NY, 11944, 1516, USA

Business Information

Doing Business As GREENPORTER HOTEL & SPA
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2021-04-21
Initial Registration Date 2021-03-21
Entity Start Date 2000-10-08
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEBORAH PITTORINO
Role EXECUTIVE
Address 326 FRONT ST, GREENPORT, NY, 11944, USA
Government Business
Title PRIMARY POC
Name DEBORAH PITTORINO
Role EXECUTIVE
Address 326 FRONT ST, GREENPORT, NY, 11944, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREENPORTER, LLC 401K PROFIT SHARING PLAN AND TRUST 2022 134127522 2023-06-27 GREENPORTER LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 721110
Sponsor’s telephone number 2122601919
Plan sponsor’s address 68320 MAIN ROAD, GREENPORT, NY, 11944

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing DEBORAH RIVERA
GREENPORTER, LLC 401K PROFIT SHARING PLAN AND TRUST 2021 134127522 2022-12-28 GREENPORTER LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 721110
Sponsor’s telephone number 2122601919
Plan sponsor’s address 326 FRONT STREET, 326 FRONT STREET, GREENPORT, NY, 11944

Signature of

Role Plan administrator
Date 2022-12-28
Name of individual signing DEBORAH RIVERA
GREENPORTER, LLC 401K PROFIT SHARING PLAN AND TRUST 2020 134127522 2021-12-08 GREENPORTER LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 721110
Sponsor’s telephone number 2122601919
Plan sponsor’s address 326 FRONT STREET, 326 FRONT STREET, GREENPORT, NY, 11944

Signature of

Role Plan administrator
Date 2021-12-08
Name of individual signing DEBORAH RIVERA
GREENPORTER, LLC 401K PROFIT SHARING PLAN AND TRUST 2020 134127522 2021-10-26 GREENPORTER LLC 6
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 721110
Sponsor’s telephone number 2122601919
Plan sponsor’s address 326 FRONT STREET, 326 FRONT STREET, GREENPORT, NY, 11944

Signature of

Role Plan administrator
Date 2021-10-26
Name of individual signing DEBORAH RIVERA
GREENPORTER, LLC 401K PROFIT SHARING PLAN AND TRUST 2019 134127522 2020-08-03 GREENPORTER LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 721110
Sponsor’s telephone number 2122601919
Plan sponsor’s address 326 FRONT STREET, 326 FRONT STREET, GREENPORT, NY, 11944

Signature of

Role Plan administrator
Date 2020-08-03
Name of individual signing DEBORAH RIVERA
GREENPORTER, LLC 401K PROFIT SHARING PLAN AND TRUST 2016 134127522 2017-06-08 GREENPORTER LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 721110
Sponsor’s telephone number 2122601919
Plan sponsor’s address 326 FRONT STREET, 326 FRONT STREET, GREENPORT, NY, 11944

Signature of

Role Plan administrator
Date 2017-06-08
Name of individual signing WILLIAM PITTORINO
GREENPORTER, LLC 401K PROFIT SHARING PLAN AND TRUST 2015 134127522 2016-06-28 GREENPORTER LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 721110
Sponsor’s telephone number 2122601919
Plan sponsor’s address 326 FRONT STREET, 326 FRONT STREET, GREENPORT, NY, 11944

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing WILLIAM PITTORINO
GREENPORTER, LLC 401K PROFIT SHARING PLAN AND TRUST 2014 134127522 2015-07-14 GREENPORTER LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 721110
Sponsor’s telephone number 2122601919
Plan sponsor’s address 326 FRONT STREET, 326 FRONT STREET, GREENPORT, NY, 11944

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing WILLIAM PITTORINO
GREENPORTER, LLC 401K PROFIT SHARING PLAN AND TRUST 2013 134127522 2014-06-19 GREENPORTER LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 721110
Sponsor’s telephone number 2122601919
Plan sponsor’s address 326 FRONT STREET, 326 FRONT STREET, GREENPORT, NY, 11944

Signature of

Role Plan administrator
Date 2014-06-19
Name of individual signing WILLIAM PITTORINO
GREENPORTER, LLC 401K PROFIT SHARING PLAN AND TRUST 2012 134127522 2014-01-02 GREENPORTER, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 721110
Sponsor’s telephone number 6462446177
Plan sponsor’s address THE GREENPORTER HOTEL, 326 FRONT STREET, GREENPORT, NY, 11944

Signature of

Role Plan administrator
Date 2014-01-02
Name of individual signing WILLIAM PITTORINO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent c/o Meltzer, Lippe, Goldstein & Breitstone, LLP, 190 Willis Avenue, Mineola, NY, United States, 11501

History

Start date End date Type Value
2004-06-14 2012-09-18 Address 342 E 19TH ST #2, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2000-06-21 2004-06-14 Address SUITE 2200, 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221213000487 2022-12-13 BIENNIAL STATEMENT 2022-06-01
120918002150 2012-09-18 BIENNIAL STATEMENT 2012-06-01
100701002425 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080626002545 2008-06-26 BIENNIAL STATEMENT 2008-06-01
040614002288 2004-06-14 BIENNIAL STATEMENT 2004-06-01
001229000044 2000-12-29 AFFIDAVIT OF PUBLICATION 2000-12-29
001229000043 2000-12-29 AFFIDAVIT OF PUBLICATION 2000-12-29
000621000399 2000-06-21 ARTICLES OF ORGANIZATION 2000-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8746969006 2021-05-28 0235 PPS 326 Front St, Greenport, NY, 11944-1516
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77582.22
Loan Approval Amount (current) 77582.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Greenport, SUFFOLK, NY, 11944-1516
Project Congressional District NY-01
Number of Employees 9
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 77884.05
Forgiveness Paid Date 2021-10-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State