Search icon

THE GREENPORT BREWING COMPANY, LLC

Company Details

Name: THE GREENPORT BREWING COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Oct 2008 (17 years ago)
Entity Number: 3731119
ZIP code: 11958
County: Suffolk
Place of Formation: New York
Address: 42155 MAIN ROAD, PECONIC, NY, United States, 11958

Agent

Name Role Address
RICHARD W VANDENBURGH ESQ Agent 42115 MAIN RD, PECONIC, NY, 11985

DOS Process Agent

Name Role Address
RICHARD W VANDENBURGH ESQ DOS Process Agent 42155 MAIN ROAD, PECONIC, NY, United States, 11958

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001564432
Phone:
631-513-9019

Latest Filings

Form type:
D
File number:
021-208243
Filing date:
2013-12-18
File:
Form type:
D
File number:
021-188187
Filing date:
2012-12-11
File:

Licenses

Number Type Date Last renew date End date Address Description
474446 Retail grocery store No data No data No data 234 CARPENTER ST, GREENPORT, NY, 11944 No data
0423-22-115585 Alcohol sale 2024-06-25 2024-06-25 2026-06-30 42155 MAIN RD, PECONIC, NY, 11958 Additional Bar
0370-24-116128 Alcohol sale 2024-06-11 2024-06-11 2026-06-30 42155 MAIN RD, PECONIC, New York, 11958 Food & Beverage Business

History

Start date End date Type Value
2017-07-25 2018-02-23 Address 42155 MAIN RD, PECONIC, NY, 11958, USA (Type of address: Service of Process)
2008-10-14 2017-07-25 Address 220 ROANOKE AVENUE 2ND FLOOR, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221001000537 2022-10-01 BIENNIAL STATEMENT 2022-10-01
201005060405 2020-10-05 BIENNIAL STATEMENT 2020-10-01
190701061228 2019-07-01 BIENNIAL STATEMENT 2018-10-01
180223002002 2018-02-23 BIENNIAL STATEMENT 2016-10-01
170725000098 2017-07-25 CERTIFICATE OF CHANGE 2017-07-25

USAspending Awards / Financial Assistance

Date:
2020-06-06
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2013-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-403000.00
Total Face Value Of Loan:
0.00
Date:
2011-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
329455
Current Approval Amount:
329455
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
333706.32

Date of last update: 27 Mar 2025

Sources: New York Secretary of State