Search icon

ALEXIS DINER, INC.

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
110706002551 2011-07-06 BIENNIAL STATEMENT 2011-06-01
090529002608 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070612002057 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050728002310 2005-07-28 BIENNIAL STATEMENT 2005-06-01
030528002549 2003-05-28 BIENNIAL STATEMENT 2003-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-04-10 No data 5023 RT 9W SOUTH, NEWBURGH Critical Violation Food Service Establishment Inspections New York State Department of Health 6A - Potentially hazardous foods are not kept at or above 140°F during hot holding.
2024-10-09 No data 5023 RT 9W SOUTH, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-09-20 No data 5023 RT 9W SOUTH, NEWBURGH Critical Violation Food Service Establishment Inspections New York State Department of Health 4C - Foods or food area/public area contamination by sewage or drippage from waste lines.
2024-04-30 No data 5023 RT 9W SOUTH, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-04-25 No data 294 NORTH GREENBUSH ROAD, TROY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 13B - Garbage storage areas not properly constructed or maintained, creating a nuisance
2024-03-21 No data 5023 RT 9W SOUTH, NEWBURGH Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.
2024-02-29 No data 5023 RT 9W SOUTH, NEWBURGH Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2023-12-08 No data 294 NORTH GREENBUSH ROAD, TROY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 13B - Garbage storage areas not properly constructed or maintained, creating a nuisance
2023-09-12 No data 5023 RT 9W SOUTH, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2023-03-17 No data 5023 RT 9W SOUTH, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2282057103 2020-04-10 0202 PPP 5023 Route 9W, Newburgh, NY, 12550-1946
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283600
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-1946
Project Congressional District NY-18
Number of Employees 57
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 253561.64
Forgiveness Paid Date 2021-09-23
2920428501 2021-02-22 0202 PPS 5023 Route 9W, Newburgh, NY, 12550-1946
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 396284
Loan Approval Amount (current) 396284
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-1946
Project Congressional District NY-18
Number of Employees 46
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 400301.13
Forgiveness Paid Date 2022-03-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1909816 Fair Labor Standards Act 2019-10-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2019-10-24
Termination Date 2020-04-08
Date Issue Joined 2019-11-22
Pretrial Conference Date 2020-02-25
Section 0201
Sub Section FL
Status Terminated

Parties

Name ANDRE
Role Plaintiff
Name ALEXIS DINER, INC.
Role Defendant
2006929 Fair Labor Standards Act 2020-08-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2020-08-27
Termination Date 2021-05-05
Date Issue Joined 2020-09-24
Pretrial Conference Date 2020-12-14
Section 0206
Status Terminated

Parties

Name MEJIAS,
Role Plaintiff
Name ALEXIS DINER, INC.
Role Defendant
0601093 Fair Labor Standards Act 2006-02-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2006-02-14
Termination Date 2006-07-07
Section 0201
Sub Section DO
Fee Status FP
Status Terminated

Parties

Name HIDALGO
Role Plaintiff
Name ALEXIS DINER, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State