Search icon

USA DINER, INC.

Company Details

Name: USA DINER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1990 (34 years ago)
Entity Number: 1477344
ZIP code: 10513
County: Queens
Place of Formation: New York
Address: 15 PADDOCK ROAD, RYE BROOK, NY, United States, 10513
Principal Address: 243-03 MERRICK RD, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAMON FERNANDEZ Chief Executive Officer 317 BOSTON POST RD, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
WARREN AGATSTON ESQ DOS Process Agent 15 PADDOCK ROAD, RYE BROOK, NY, United States, 10513

History

Start date End date Type Value
2023-03-10 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-10-30 2010-11-16 Address 317 BOSTON POST RD, PORT CHESTER, NY, 10573, 4701, USA (Type of address: Service of Process)
1993-08-02 2000-10-30 Address 243-03 MERRICK ROAD, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office)
1993-08-02 2000-10-30 Address 243-03 MERRICK ROAD, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
1993-08-02 2000-10-30 Address 243-03 MERRICK ROAD, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
1990-09-26 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-09-26 1993-08-02 Address 243-07 MERRICK BLVD., ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190708060143 2019-07-08 BIENNIAL STATEMENT 2018-09-01
141203007267 2014-12-03 BIENNIAL STATEMENT 2014-09-01
121217002412 2012-12-17 BIENNIAL STATEMENT 2012-09-01
101116002335 2010-11-16 BIENNIAL STATEMENT 2010-09-01
081022002467 2008-10-22 BIENNIAL STATEMENT 2008-09-01
020923002569 2002-09-23 BIENNIAL STATEMENT 2002-09-01
001030002220 2000-10-30 BIENNIAL STATEMENT 2000-09-01
981026002041 1998-10-26 BIENNIAL STATEMENT 1998-09-01
960923002156 1996-09-23 BIENNIAL STATEMENT 1996-09-01
000055003726 1993-10-26 BIENNIAL STATEMENT 1993-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
12144 CL VIO INVOICED 2002-10-25 150 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4804208507 2021-02-26 0202 PPS 243-03 MERRICK BLVC, ROSEDALE, NY, 11422
Loan Status Date 2023-06-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 389249
Loan Approval Amount (current) 389249
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSEDALE, QUEENS, NY, 11422
Project Congressional District NY-05
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 397705.83
Forgiveness Paid Date 2023-05-04
3653927207 2020-04-27 0202 PPP 243-03 MERRICK BLVD, ROSEDALE, NY, 11422
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278036
Loan Approval Amount (current) 278036
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSEDALE, QUEENS, NY, 11422-0001
Project Congressional District NY-05
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 279620.85
Forgiveness Paid Date 2022-01-13

Date of last update: 26 Feb 2025

Sources: New York Secretary of State