Search icon

WESTWAY DINER INC.

Company Details

Name: WESTWAY DINER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1987 (37 years ago)
Entity Number: 1211749
ZIP code: 11710
County: New York
Place of Formation: New York
Address: 2442 BELLMORE AVE, BELLMORE, NY, United States, 11710
Principal Address: 614 NINTH AVE, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-582-7661

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER DAFNOS DOS Process Agent 2442 BELLMORE AVE, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
PETER DAFNOS Chief Executive Officer 614 NINTH AVE, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-108889 No data Alcohol sale 2024-03-23 2024-03-23 2026-03-31 614 616 9TH AVENUE, NEW YORK, New York, 10036 Restaurant
2023885-DCA Inactive Business 2015-06-04 No data 2021-04-15 No data No data

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 614 NINTH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-09-14 2023-10-02 Address 614 NINTH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-09-14 2023-10-02 Address 614 NINTH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1987-10-26 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-10-26 2017-09-14 Address 964 THIRD AVE, NEW YORK, NY, 10155, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002003859 2023-10-02 BIENNIAL STATEMENT 2023-10-01
210927001731 2021-09-27 BIENNIAL STATEMENT 2021-09-27
170914002017 2017-09-14 BIENNIAL STATEMENT 2015-10-01
B558933-4 1987-10-26 CERTIFICATE OF INCORPORATION 1987-10-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-08 No data 614 9TH AVE, Manhattan, NEW YORK, NY, 10036 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-02 No data 614 9TH AVE, Manhattan, NEW YORK, NY, 10036 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175432 SWC-CIN-INT CREDITED 2020-04-10 561.8400268554688 Sidewalk Cafe Interest for Consent Fee
3165406 SWC-CON-ONL CREDITED 2020-03-03 8613.419921875 Sidewalk Cafe Consent Fee
3014787 SWC-CON CREDITED 2019-04-09 445 Petition For Revocable Consent Fee
3014786 RENEWAL INVOICED 2019-04-09 510 Two-Year License Fee
2998780 SWC-CON-ONL INVOICED 2019-03-06 8419.759765625 Sidewalk Cafe Consent Fee
2753413 SWC-CON-ONL INVOICED 2018-03-01 8262.76953125 Sidewalk Cafe Consent Fee
2588823 RENEWAL INVOICED 2017-04-12 510 Two-Year License Fee
2588824 SWC-CON INVOICED 2017-04-12 445 Petition For Revocable Consent Fee
2557077 SWC-CON-ONL INVOICED 2017-02-21 8092.81982421875 Sidewalk Cafe Consent Fee
2290582 SWC-CON-ONL INVOICED 2016-03-02 7926.3701171875 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8584187208 2020-04-28 0202 PPP 614 9th ave, NY, NY, 10036
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249999
Loan Approval Amount (current) 249999
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NY, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87819.1
Forgiveness Paid Date 2021-08-17
7018758406 2021-02-11 0202 PPS 614 9th Ave, New York, NY, 10036-3731
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 461825
Loan Approval Amount (current) 461825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-3731
Project Congressional District NY-12
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 465481.64
Forgiveness Paid Date 2021-12-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State