Search icon

GREENPORT CROSSINGS, LLC

Company Details

Name: GREENPORT CROSSINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Aug 2009 (16 years ago)
Entity Number: 3842971
ZIP code: 12534
County: Orange
Place of Formation: New York
Address: 177 UNION TPKE, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
VINNY ANAND DOS Process Agent 177 UNION TPKE, HUDSON, NY, United States, 12534

Licenses

Number Type Date Last renew date End date Address Description
705741 Retail grocery store No data No data No data 177 UNION TPKE SUITE 20, HUDSON, NY, 12534 No data
0100-22-216345 Alcohol sale 2022-01-31 2022-01-31 2025-01-31 177 UNION TPKE, GREENPORT, New York, 12534 Liquor Store
0081-21-212265 Alcohol sale 2021-12-08 2021-12-08 2024-12-31 177 UNION TURNPIKE SUITE 20, GREENPORT, New York, 12534 Grocery Store

History

Start date End date Type Value
2013-08-26 2025-02-18 Address 177 UNION TPKE, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2009-08-10 2013-08-26 Address 40 CORBETT RD, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218001314 2025-02-18 BIENNIAL STATEMENT 2025-02-18
130826002133 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110809002099 2011-08-09 BIENNIAL STATEMENT 2011-08-01
091016000364 2009-10-16 CERTIFICATE OF PUBLICATION 2009-10-16
090810000093 2009-08-10 ARTICLES OF ORGANIZATION 2009-08-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-09 66 FOOD MART 177 UNION TPKE SUITE 20, HUDSON, Columbia, NY, 12534 A Food Inspection Department of Agriculture and Markets No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
BP968197 Department of Agriculture 10.768 - BUSINESS AND INDUSTRY LOANS 2011-06-02 2011-06-02 GUARANTEED BUSINESS & INDUSTRY 2 % LOANS
Recipient GREENPORT CROSSINGS, LLC
Recipient Name Raw GREENPORT CROSSINGS, LLC
Recipient UEI DZYQE96JU9U6
Recipient DUNS 965730000
Recipient Address 40 CORBETT RD, MONTGOMERY, ORANGE, NEW YORK, 12549-2018, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 125741.00
Face Value of Direct Loan 2485000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4884077105 2020-04-13 0248 PPP 177 Union Tpke, HUDSON, NY, 12534-1524
Loan Status Date 2020-06-16
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42238
Loan Approval Amount (current) 42238
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HUDSON, COLUMBIA, NY, 12534-1524
Project Congressional District NY-19
Number of Employees 22
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State