Search icon

POUR DECISIONS LLC

Company Details

Name: POUR DECISIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2017 (8 years ago)
Entity Number: 5098356
ZIP code: 07045
County: Suffolk
Place of Formation: New York
Address: 161 MAIN ROAD, LOWER LEVEL, MONTVILLE, NJ, United States, 07045

DOS Process Agent

Name Role Address
C/O SERA ULIKOWSKI DOS Process Agent 161 MAIN ROAD, LOWER LEVEL, MONTVILLE, NJ, United States, 07045

Licenses

Number Type Date Last renew date End date Address Description
0032-21-122147 Alcohol sale 2024-02-07 2024-02-07 2027-02-28 2000 OREGON RD, MATTITUCK, New York, 11952 Farm winery
0056-22-126808 Alcohol sale 2022-01-20 2022-01-20 2025-01-31 2000 OREGON RD, MATTITUCK, New York, 11952 Distiller Class D (Farm Distiller)

History

Start date End date Type Value
2019-03-12 2019-05-16 Address 161 MAIN ROAD, LOWER LEVEL, MONTVILLE, NJ, 07045, USA (Type of address: Service of Process)
2017-03-08 2019-03-12 Address P.O. BOX 1947, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210308060287 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190516000635 2019-05-16 CERTIFICATE OF CHANGE 2019-05-16
190312060943 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170505000389 2017-05-05 CERTIFICATE OF PUBLICATION 2017-05-05
170308000256 2017-03-08 ARTICLES OF ORGANIZATION 2017-03-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-11 POUR DECISIONS 2000 OREGON ROAD, MATTITUCK, Suffolk, NY, 11952 A Food Inspection Department of Agriculture and Markets No data
2023-10-18 POUR DECISIONS 2000 OREGON ROAD, MATTITUCK, Suffolk, NY, 11952 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
5869787102 2020-04-14 0235 PPP 2000 Oregon Road 0.0, MATTITUCK, NY, 11952-1762
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146459.37
Loan Approval Amount (current) 146459
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MATTITUCK, SUFFOLK, NY, 11952-1762
Project Congressional District NY-01
Number of Employees 24
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147938.15
Forgiveness Paid Date 2021-04-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State