Search icon

NAPA BOUND INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NAPA BOUND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 2012 (13 years ago)
Date of dissolution: 03 Oct 2023
Entity Number: 4196986
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 18 TALL TREE CIR, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD DESANTIS DOS Process Agent 18 TALL TREE CIR, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
RICHARD DESANTIS Chief Executive Officer 18 TALL TREE CIR, RIVERHEAD, NY, United States, 11901

Form 5500 Series

Employer Identification Number (EIN):
454436378
Plan Year:
2023
Number Of Participants:
2
Sponsors DBA Name:
ELEMENTS NORTHPORT
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors DBA Name:
ELEMENTS NORTHPORT
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors DBA Name:
ELEMENTS NORTHPORT
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors DBA Name:
ELEMENTS NORTHPORT
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors DBA Name:
ELEMENTS NORTHPORT
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 18 GREEN KNOLL CT, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 18 TALL TREE CIR, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2014-03-28 2023-10-03 Address 18 GREEN KNOLL CT, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2012-02-01 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-01 2023-10-03 Address 18 GREEN KNOLL CT., NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003003958 2023-09-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-27
220208000561 2022-02-08 BIENNIAL STATEMENT 2022-02-08
140328002208 2014-03-28 BIENNIAL STATEMENT 2014-02-01
120201000885 2012-02-01 CERTIFICATE OF INCORPORATION 2012-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
138397.50
Total Face Value Of Loan:
138397.50
Date:
2020-06-04
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:
133480.00
Total Face Value Of Loan:
133480.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$138,397.5
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,397.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$139,171.01
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $138,397.5
Jobs Reported:
24
Initial Approval Amount:
$133,480
Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$134,416.19
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $133,480

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State