Search icon

BABYLON TOWNHOUSE DINER CORP.

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)
1993-06-15 2003-09-08 Address 663 FARMINGDALE ROAD, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1989-09-29 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-09-29 1993-06-15 Address 663 FARMINGDALE ROAD, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

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
030908002272 2003-09-08 BIENNIAL STATEMENT 2003-09-01
011004002310 2001-10-04 BIENNIAL STATEMENT 2001-09-01
990930002394 1999-09-30 BIENNIAL STATEMENT 1999-09-01
970923002447 1997-09-23 BIENNIAL STATEMENT 1997-09-01
931101003045 1993-11-01 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5903997307 2020-04-30 0235 PPP 663 Farmingdale Rd, West Babylon, NY, 11704-6227
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177200
Loan Approval Amount (current) 177200
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 West Babylon, SUFFOLK, NY, 11704-6227
Project Congressional District NY-02
Number of Employees 37
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 179782.75
Forgiveness Paid Date 2021-10-21
8292118606 2021-03-24 0235 PPS 663 FARMINGDALE RD, West Babylon, NY, 11704
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248202
Loan Approval Amount (current) 248202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704
Project Congressional District NY-02
Number of Employees 37
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 250951.94
Forgiveness Paid Date 2022-05-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State