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 (35 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)

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
389249.00
Total Face Value Of Loan:
389249.00
Date:
2020-04-28
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:
278036.00
Total Face Value Of Loan:
278036.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
389249
Current Approval Amount:
389249
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
397705.83
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
278036
Current Approval Amount:
278036
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
279620.85

Court Cases

Court Case Summary

Filing Date:
2018-06-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MANNING,
Party Role:
Plaintiff
Party Name:
USA DINER, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State