Search icon

ALEXIS DINER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALEXIS DINER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1991 (34 years ago)
Entity Number: 1557242
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 5023 ROUTE 9W, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YIANNAKIS ZACHARIA Chief Executive Officer 140 PUTT LN, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5023 ROUTE 9W, NEWBURGH, NY, United States, 12550

Licenses

Number Type Date Last renew date End date Address Description
0340-23-231083 Alcohol sale 2023-01-05 2023-01-05 2025-01-31 5023 ROUTE 9W, NEWBURGH, New York, 12550 Restaurant

History

Start date End date Type Value
1993-01-29 2007-06-12 Address 303 LINDERMAN STREET, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1993-01-29 2001-06-12 Address 411 ROUTE 9W, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1991-06-24 2001-06-12 Address 411 ROUTE 9W, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602061135 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190605060747 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170605006999 2017-06-05 BIENNIAL STATEMENT 2017-06-01
160125006106 2016-01-25 BIENNIAL STATEMENT 2015-06-01
130709002382 2013-07-09 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-22
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:
396284.00
Total Face Value Of Loan:
396284.00
Date:
2020-04-11
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:
283600.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
283600
Current Approval Amount:
250000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
253561.64
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
396284
Current Approval Amount:
396284
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
400301.13

Court Cases

Court Case Summary

Filing Date:
2020-08-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MEJIAS,
Party Role:
Plaintiff
Party Name:
ALEXIS DINER, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-10-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ANDRE
Party Role:
Plaintiff
Party Name:
ALEXIS DINER, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-02-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HIDALGO
Party Role:
Plaintiff
Party Name:
ALEXIS 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