Search icon

COLONIAL DINER, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 713 BROADWAY, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
KORNILIA CHASIN Chief Executive Officer 713 BROADWAY, KINGSTON, NY, United States, 12401

Licenses

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

History

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)

Filings

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

Inspections

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

Paycheck Protection Program

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
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60518.5
Loan Approval Amount (current) 60518.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-3449
Project Congressional District NY-18
Number of Employees 8
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 60868.35
Forgiveness Paid Date 2021-09-17
8987307103 2020-04-15 0202 PPP 713 Broadway, Kingston, NY, 12401-3449
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42700
Loan Approval Amount (current) 42700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47354
Servicing Lender Name Rondout Savings Bank
Servicing Lender Address 300 Broadway, KINGSTON, NY, 12401-5146
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-3449
Project Congressional District NY-18
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47354
Originating Lender Name Rondout Savings Bank
Originating Lender Address KINGSTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43213.57
Forgiveness Paid Date 2021-07-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State