Search icon

EMBASSY DINERS, INC.

Company Details

Name: EMBASSY DINERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1961 (64 years ago)
Entity Number: 141002
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 4280 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4280 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
STAMATIOS PANAGIOTOU Chief Executive Officer 56 BROCHMEYER DRIVE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2021-12-07 2022-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-09-18 2021-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-09-18 1995-07-18 Address 194 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131011002299 2013-10-11 BIENNIAL STATEMENT 2013-09-01
111207002281 2011-12-07 BIENNIAL STATEMENT 2011-09-01
090908002236 2009-09-08 BIENNIAL STATEMENT 2009-09-01
071011002491 2007-10-11 BIENNIAL STATEMENT 2007-09-01
051116002637 2005-11-16 BIENNIAL STATEMENT 2005-09-01
030904002737 2003-09-04 BIENNIAL STATEMENT 2003-09-01
010925002925 2001-09-25 BIENNIAL STATEMENT 2001-09-01
991008002205 1999-10-08 BIENNIAL STATEMENT 1999-09-01
971020002427 1997-10-20 BIENNIAL STATEMENT 1997-09-01
950718002053 1995-07-18 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4018397307 2020-04-29 0235 PPP 4280 HEMPSTEAD TPKE, BETHPAGE, NY, 11714
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138900
Loan Approval Amount (current) 138900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BETHPAGE, NASSAU, NY, 11714-0001
Project Congressional District NY-03
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140643.97
Forgiveness Paid Date 2021-08-25
9936188410 2021-02-18 0235 PPS 4280 Hempstead Tpke, Bethpage, NY, 11714-5721
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246313
Loan Approval Amount (current) 246313
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethpage, NASSAU, NY, 11714-5721
Project Congressional District NY-03
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 248167.19
Forgiveness Paid Date 2021-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200911 Fair Labor Standards Act 2012-02-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-02-24
Termination Date 2012-03-05
Section 0201
Sub Section FL
Status Terminated

Parties

Name SOLIS
Role Plaintiff
Name EMBASSY DINERS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State