Search icon

PORT INC.

Company Details

Name: PORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2001 (24 years ago)
Entity Number: 2608253
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: 291 RESERVOIR RD, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIDGET STAUNTON DOS Process Agent 291 RESERVOIR RD, GOSHEN, NY, United States, 10924

Chief Executive Officer

Name Role Address
BRIDGET STAUNTON Chief Executive Officer 291 RESERVOIR RD, GOSHEN, NY, United States, 10924

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 291 RESERVOIR RD, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2024-09-06 2025-04-01 Address 291 RESERVOIR RD, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2024-09-06 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2025-04-01 Address 291 RESERVOIR RD, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2024-09-06 2024-09-06 Address 291 RESERVOIR RD, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2021-03-08 2024-09-06 Address 291 RESERVOIR RD, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2021-03-08 2024-09-06 Address 291 RESERVOIR RD, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2003-02-24 2021-03-08 Address 306 LAKE SHORE DR, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2001-02-21 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-02-21 2021-03-08 Address 306 LAKESHORE DRIVE, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401047563 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240906000475 2024-09-06 BIENNIAL STATEMENT 2024-09-06
210308060736 2021-03-08 BIENNIAL STATEMENT 2019-02-01
030224002709 2003-02-24 BIENNIAL STATEMENT 2003-02-01
010221000523 2001-02-21 CERTIFICATE OF INCORPORATION 2001-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3578688605 2021-03-17 0202 PPP 291 Reservoir Rd, Goshen, NY, 10924-5853
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62630
Loan Approval Amount (current) 62630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Goshen, ORANGE, NY, 10924-5853
Project Congressional District NY-18
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62996.56
Forgiveness Paid Date 2021-10-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State