Search icon

A. & P. GRAPE DISTRIBUTORS, INC.

Company Details

Name: A. & P. GRAPE DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2005 (20 years ago)
Entity Number: 3255027
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 65 BROOK AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A. & P. GRAPE DISTRIBUTORS, INC. DOS Process Agent 65 BROOK AVE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
PETER PAGANO Chief Executive Officer 65 BROOK AVE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 65 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2019-09-24 2023-09-01 Address 65 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2019-09-24 2023-09-01 Address 65 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2015-12-28 2019-09-24 Address 1503AQ HICKSVILLE RD, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2015-12-28 2019-09-24 Address 1503A HICKSVILLE RD, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230901005945 2023-09-01 BIENNIAL STATEMENT 2023-09-01
211216000435 2021-12-16 BIENNIAL STATEMENT 2021-12-16
190924060003 2019-09-24 BIENNIAL STATEMENT 2019-09-01
151228002036 2015-12-28 BIENNIAL STATEMENT 2015-09-01
050913000039 2005-09-13 CERTIFICATE OF INCORPORATION 2005-09-13

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
37600.00
Total Face Value Of Loan:
37600.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State