Search icon

GREENPORT WINES AND SPIRITS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREENPORT WINES AND SPIRITS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2008 (17 years ago)
Entity Number: 3688449
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Address: 132 FRONT STREET, GREENPORT, NY, United States, 11944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBORAH GOVE Chief Executive Officer 132 FRONT STREET, GREENPORT, NY, United States, 11944

DOS Process Agent

Name Role Address
GREENPORT WINES AND SPIRITS, INC. DOS Process Agent 132 FRONT STREET, GREENPORT, NY, United States, 11944

History

Start date End date Type Value
2010-06-22 2020-06-02 Address PO BOX 538, AQUEBOGUE, NY, 11931, USA (Type of address: Service of Process)
2008-06-24 2010-06-22 Address 11 PEACOCK PATH, AQUEBOGUE, NY, 11931, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602061496 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180713006198 2018-07-13 BIENNIAL STATEMENT 2018-06-01
160603007161 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140709007064 2014-07-09 BIENNIAL STATEMENT 2014-06-01
120723002543 2012-07-23 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
29700.00
Total Face Value Of Loan:
29700.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29700
Current Approval Amount:
29700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29873.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State