Search icon

PAN DINER, INC.

Company Details

Name: PAN DINER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1960 (65 years ago)
Entity Number: 129447
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: SUNRISE HIGHWAY, & BAY SHORE ROAD, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICK LENTZERES Chief Executive Officer SUNRISE HIGHWAY, & BAY SHORE ROAD, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUNRISE HIGHWAY, & BAY SHORE ROAD, BAY SHORE, NY, United States, 11706

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130451 Alcohol sale 2023-02-03 2023-02-03 2025-02-28 999 BAY SHORE RD & SUNRISE HWY, BAY SHORE, New York, 11706 Restaurant

History

Start date End date Type Value
2021-08-23 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1960-06-08 2021-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1960-06-08 1995-07-17 Address PETERS BLVD. & SUNRISE HWY, BRIGHTWATERS, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950717002640 1995-07-17 BIENNIAL STATEMENT 1993-06-01
B545699-2 1987-09-18 ASSUMED NAME CORP INITIAL FILING 1987-09-18
218937 1960-06-08 CERTIFICATE OF INCORPORATION 1960-06-08

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
355790.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-01
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:
572652.00
Total Face Value Of Loan:
572652.00
Date:
2020-06-09
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:
350600.00
Date:
2020-05-02
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:
440115.00
Total Face Value Of Loan:
440115.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
440115
Current Approval Amount:
440115
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
445314.71
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
572652
Current Approval Amount:
572652
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
577983.39

Court Cases

Court Case Summary

Filing Date:
2021-07-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MALDONADO
Party Role:
Plaintiff
Party Name:
PAN DINER, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State