Search icon

COURT DINER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COURT DINER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1991 (34 years ago)
Entity Number: 1548140
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: STEVE KANELLOS, 45-30 23RD ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE KANELLOS Chief Executive Officer 45-30 23RD ST, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent STEVE KANELLOS, 45-30 23RD ST, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131105 Alcohol sale 2023-01-10 2023-01-10 2025-01-31 45 30 23RD STREET, LONG ISLAND CITY, New York, 11101 Restaurant

History

Start date End date Type Value
2003-05-20 2007-06-06 Address 45-30 23RD ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2003-05-20 2007-06-06 Address 45-30 23RD ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1993-01-12 2003-05-20 Address 45-30 23RD ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1993-01-12 2003-05-20 Address 45-30 23RD ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1993-01-12 2003-05-20 Address 45-30 23RD ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130523002035 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110518003061 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090422002651 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070606002519 2007-06-06 BIENNIAL STATEMENT 2007-05-01
050808002662 2005-08-08 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
360921.00
Total Face Value Of Loan:
360921.00
Date:
2020-04-30
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:
293229.00
Total Face Value Of Loan:
293229.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
293229
Current Approval Amount:
293229
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
297768.02
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
360921
Current Approval Amount:
360921
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
364362.11

Court Cases

Court Case Summary

Filing Date:
2023-07-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ABETH HASHIMI
Party Role:
Plaintiff
Party Name:
COURT DINER INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State