Search icon

UNIQUE DINETTE, LTD.

Company Details

Name: UNIQUE DINETTE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1990 (35 years ago)
Entity Number: 1435164
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 2043 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720
Principal Address: 2043 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNIQUE DINETTE LTD DOS Process Agent 2043 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

Chief Executive Officer

Name Role Address
ALBERT HAROUNI Chief Executive Officer 2043 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
1998-03-26 2020-03-05 Address 2043 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1990-03-30 1998-03-26 Address 2043 MIDDLE COUNTRY RD., CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305061012 2020-03-05 BIENNIAL STATEMENT 2020-03-01
160310006153 2016-03-10 BIENNIAL STATEMENT 2016-03-01
140407006946 2014-04-07 BIENNIAL STATEMENT 2014-03-01
120613002555 2012-06-13 BIENNIAL STATEMENT 2012-03-01
100504002821 2010-05-04 BIENNIAL STATEMENT 2010-03-01
080423002167 2008-04-23 BIENNIAL STATEMENT 2008-03-01
060421003230 2006-04-21 BIENNIAL STATEMENT 2006-03-01
040315002661 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020305002714 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000410002407 2000-04-10 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9752728510 2021-03-12 0235 PPS 2043 Middle Country Rd, Centereach, NY, 11720-3518
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8946
Loan Approval Amount (current) 8946
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centereach, SUFFOLK, NY, 11720-3518
Project Congressional District NY-01
Number of Employees 2
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9019.77
Forgiveness Paid Date 2022-01-11
5192317305 2020-04-30 0235 PPP 2043 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6850
Loan Approval Amount (current) 6850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTEREACH, SUFFOLK, NY, 11720-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6932.58
Forgiveness Paid Date 2021-07-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0903915 Americans with Disabilities Act - Other 2009-09-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 25000
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 2009-09-10
Termination Date 2011-06-22
Date Issue Joined 2010-04-19
Section 1201
Status Terminated

Parties

Name LUPO
Role Plaintiff
Name UNIQUE DINETTE, LTD.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State