Search icon

HALFMOON DINER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HALFMOON DINER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1988 (37 years ago)
Entity Number: 1276004
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 231 GROOMS ROAD, HALFMOON, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODOROS VASILAKOS Chief Executive Officer 231 GROOMS ROAD, HALFMOON, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 231 GROOMS ROAD, HALFMOON, NY, United States, 12065

Licenses

Number Type Date Last renew date End date Address Description
0340-23-230876 Alcohol sale 2023-07-25 2023-07-25 2025-07-31 231 GROOMS ROAD, HALFMOON, New York, 12065 Restaurant

History

Start date End date Type Value
2012-07-30 2020-07-01 Address 231 GROOMS ROAD, HALFMOON, NY, 12065, USA (Type of address: Chief Executive Officer)
2010-07-13 2012-07-30 Address 231 GROOMS RD, HALFMOON, NY, 12065, USA (Type of address: Service of Process)
2008-07-14 2012-07-30 Address 20 CRESTWOOD DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1993-09-17 2010-07-13 Address 20 CRESTWOOD DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1993-02-18 2012-07-30 Address 20 CRESTWOOD DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200701060549 2020-07-01 BIENNIAL STATEMENT 2020-07-01
160801007483 2016-08-01 BIENNIAL STATEMENT 2016-07-01
140717006511 2014-07-17 BIENNIAL STATEMENT 2014-07-01
120730002402 2012-07-30 BIENNIAL STATEMENT 2012-07-01
100713003067 2010-07-13 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
322000.00
Total Face Value Of Loan:
322000.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
236330.00
Total Face Value Of Loan:
236330.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
236330
Current Approval Amount:
236330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
239276.03
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
322000
Current Approval Amount:
322000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
325669.92

Court Cases

Court Case Summary

Filing Date:
1995-10-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MANTAS
Party Role:
Plaintiff
Party Name:
HALFMOON DINER, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-12-15
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MARTIN
Party Role:
Plaintiff
Party Name:
HALFMOON DINER, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State