Name: | COLONIAL DINER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1986 (39 years ago) |
Entity Number: | 1052747 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 713 BROADWAY, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 713 BROADWAY, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
KORNILIA CHASIN | Chief Executive Officer | 713 BROADWAY, KINGSTON, NY, United States, 12401 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-210621 | Alcohol sale | 2024-04-29 | 2024-04-29 | 2026-04-30 | 713 BROADWAY, KINGSTON, New York, 12401 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-11 | 1998-01-13 | Address | 47 TALL OAKES DR, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 1998-01-13 | Address | 47 TALL OAKES DR, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
1993-03-11 | 1998-01-13 | Address | 713 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
1986-01-24 | 1993-03-11 | Address | 713 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120926000078 | 2012-09-26 | ANNULMENT OF DISSOLUTION | 2012-09-26 |
DP-1804096 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
080124002714 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
040121002650 | 2004-01-21 | BIENNIAL STATEMENT | 2004-01-01 |
020117002135 | 2002-01-17 | BIENNIAL STATEMENT | 2002-01-01 |
000228002635 | 2000-02-28 | BIENNIAL STATEMENT | 2000-01-01 |
980113002407 | 1998-01-13 | BIENNIAL STATEMENT | 1998-01-01 |
940310002507 | 1994-03-10 | BIENNIAL STATEMENT | 1994-01-01 |
930311002157 | 1993-03-11 | BIENNIAL STATEMENT | 1993-01-01 |
B314133-3 | 1986-01-24 | CERTIFICATE OF INCORPORATION | 1986-01-24 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2025-03-24 | No data | 8 - 10 DOLSON AVENUE, MIDDLETOWN | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked) |
2024-11-14 | No data | 8 - 10 DOLSON AVENUE, MIDDLETOWN | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 14A - Insects, rodents present |
2024-09-04 | No data | 8 - 10 DOLSON AVENUE, MIDDLETOWN | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | No data |
2024-06-03 | No data | 8 - 10 DOLSON AVENUE, MIDDLETOWN | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7497898409 | 2021-02-12 | 0202 | PPS | 713 Broadway Ste 214, Kingston, NY, 12401-3449 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8987307103 | 2020-04-15 | 0202 | PPP | 713 Broadway, Kingston, NY, 12401-3449 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State