Search icon

BABYLON TOWNHOUSE DINER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BABYLON TOWNHOUSE DINER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1989 (36 years ago)
Date of dissolution: 28 Feb 2023
Entity Number: 1388258
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 663 FARMINGDALE ROAD, WEST BABYLON, NY, United States, 11704
Principal Address: 154 GRANT ST, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTONIOS SKALIOTIS DOS Process Agent 663 FARMINGDALE ROAD, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
ANTONIOS SKALIOTIS Chief Executive Officer 663 FARMINGDALE RD, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2005-11-03 2023-02-28 Address 663 FARMINGDALE RD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2003-09-08 2023-02-28 Address 663 FARMINGDALE ROAD, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2003-09-08 2005-11-03 Address 154 GRANT AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1993-06-15 2005-11-03 Address 663 FARMINGDALE ROAD, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1993-06-15 2003-09-08 Address 663 FARMINGDALE ROAD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230228003122 2023-02-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-28
111020002633 2011-10-20 BIENNIAL STATEMENT 2011-09-01
090928002017 2009-09-28 BIENNIAL STATEMENT 2009-09-01
071002002030 2007-10-02 BIENNIAL STATEMENT 2007-09-01
051103002684 2005-11-03 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
248202.00
Total Face Value Of Loan:
248202.00
Date:
2020-05-21
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:
2020-04-30
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:
177200.00
Total Face Value Of Loan:
177200.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177200
Current Approval Amount:
177200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
179782.75
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
248202
Current Approval Amount:
248202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
250951.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State