Search icon

BDBC GREENPORT INC.

Company Details

Name: BDBC GREENPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2013 (12 years ago)
Entity Number: 4398988
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 44, Peacock Path, Riverhead, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEITH KOURIS DOS Process Agent 44, Peacock Path, Riverhead, NY, United States, 11901

Chief Executive Officer

Name Role Address
KEITH KOURIS Chief Executive Officer 44, PEACOCK PATH, RIVERHEAD, NY, United States, 11901

Licenses

Number Type Address
707618 Retail grocery store 130 FRONT ST, GREENPORT, NY, 11944

History

Start date End date Type Value
2023-05-02 2023-05-02 Address 44, PEACOCK PATH, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2013-05-06 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-06 2023-05-02 Address 30 HAMPTON ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502000818 2023-05-02 BIENNIAL STATEMENT 2023-05-01
221213001756 2022-12-13 BIENNIAL STATEMENT 2021-05-01
130506000570 2013-05-06 CERTIFICATE OF INCORPORATION 2013-05-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-21 BLUE DUCK BAKERY CAFE 130 FRONT ST, GREENPORT, Suffolk, NY, 11944 A Food Inspection Department of Agriculture and Markets No data
2022-11-16 BLUE DUCK BAKERY CAFE 130 FRONT ST, GREENPORT, Suffolk, NY, 11944 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8465037206 2020-04-28 0235 PPP 130 FRONT ST, GREENPORT, NY, 11944
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20887
Loan Approval Amount (current) 20887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GREENPORT, SUFFOLK, NY, 11944-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21116.47
Forgiveness Paid Date 2021-06-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State