Search icon

FLOKA DINER, INC.

Company Details

Name: FLOKA DINER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1964 (61 years ago)
Entity Number: 175037
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 790 SUNRISE HWY, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 790 SUNRISE HWY, BALDWIN, NY, United States, 11510

Chief Executive Officer

Name Role Address
JOHN KANARAS Chief Executive Officer C/O BALDWIN COACH DINER, SUNRISE HWY & CENTRAL AVE, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2024-04-01 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-04-01 Address C/O BALDWIN COACH DINER, SUNRISE HWY & CENTRAL AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2020-03-05 2024-04-01 Address C/O BALDWIN COACH DINER, SUNRISE HWY & CENTRAL AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2004-04-15 2024-04-01 Address 790 SUNRISE HWY, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1998-03-23 2020-03-05 Address C/O BALDWIN COACH DINER, SUNRISE HWY & CENTRAL AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1995-03-30 2004-04-15 Address SUNRISE HWY & CENTRAL AVE., BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1995-03-30 1998-03-23 Address %BALDWIN COACH DINER, SUNRISE HWY & CENTRAL AVE., BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1995-03-30 2004-04-15 Address SUNRISE HWY & CENTRAL AVE., BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1964-03-26 1995-03-30 Address 194 OLD COUNTRY ROAD, NORTH HEMPSTEAD, NY, USA (Type of address: Service of Process)
1964-03-26 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240401036620 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220525000700 2022-05-25 BIENNIAL STATEMENT 2022-03-01
200305060742 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180308006618 2018-03-08 BIENNIAL STATEMENT 2018-03-01
161216006093 2016-12-16 BIENNIAL STATEMENT 2016-03-01
140519002141 2014-05-19 BIENNIAL STATEMENT 2014-03-01
120503002005 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100412002485 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080327002975 2008-03-27 BIENNIAL STATEMENT 2008-03-01
060327002731 2006-03-27 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3793318210 2020-08-05 0235 PPP 790 SUNRISE HWY, BALDWIN, NY, 11510
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92200
Loan Approval Amount (current) 92200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALDWIN, NASSAU, NY, 11510-0001
Project Congressional District NY-04
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93162.98
Forgiveness Paid Date 2021-08-25
1428718607 2021-03-13 0235 PPS 790 Sunrise Hwy, Baldwin, NY, 11510-3230
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167383
Loan Approval Amount (current) 167383
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baldwin, NASSAU, NY, 11510-3230
Project Congressional District NY-04
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169651.97
Forgiveness Paid Date 2022-08-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203763 Fair Labor Standards Act 2012-07-30 consent
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 other
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 2
Filing Date 2012-07-30
Termination Date 2012-08-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name SOLIS
Role Plaintiff
Name FLOKA DINER, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State