Name: | MINOS DINER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1993 (31 years ago) |
Entity Number: | 1777867 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | WOODROW DINER, 655-210 ROSSVILLE AVE, STATEN ISLAND, NY, United States, 10309 |
Principal Address: | 655-210 ROSSVILLE AVE, STATEN ISLAND, NY, United States, 10312 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAGDY KHEIR | Chief Executive Officer | 655-210 ROSSVILLE AVE, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | WOODROW DINER, 655-210 ROSSVILLE AVE, STATEN ISLAND, NY, United States, 10309 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-131772 | Alcohol sale | 2023-08-31 | 2023-08-31 | 2025-08-31 | 655 ROSSVILLE AVE, STATEN ISLAND, New York, 10309 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-17 | 2024-12-17 | Address | 655-210 ROSSVILLE AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
2024-05-28 | 2024-12-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-01-18 | 2024-12-17 | Address | 655-210 ROSSVILLE AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
2002-12-05 | 2006-01-18 | Address | WOODROW DINER, 655-210 ROSSVILLE AVE, STATEN ISLAND, NY, 10309, 1754, USA (Type of address: Principal Executive Office) |
2002-12-05 | 2006-01-18 | Address | C/O WOODROW DINER, 655-210 ROSSVILLE AVE, STATEN ISLAND, NY, 10309, 1754, USA (Type of address: Chief Executive Officer) |
2002-12-05 | 2024-12-17 | Address | WOODROW DINER, 655-210 ROSSVILLE AVE, STATEN ISLAND, NY, 10309, 1754, USA (Type of address: Service of Process) |
1998-02-25 | 2002-12-05 | Address | 136 RIDGEWOOD AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office) |
1998-02-25 | 2002-12-05 | Address | C/O REISMAN & ASSOCIATES, 7448 AMBOY RD, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer) |
1993-12-07 | 2002-12-05 | Address | 655-210 ROSSVILLE AVENUE, STATEN ISLAND, NY, 00000, USA (Type of address: Service of Process) |
1993-12-07 | 2024-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217001878 | 2024-12-17 | BIENNIAL STATEMENT | 2024-12-17 |
140115002101 | 2014-01-15 | BIENNIAL STATEMENT | 2013-12-01 |
120109002331 | 2012-01-09 | BIENNIAL STATEMENT | 2011-12-01 |
091214002210 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
080128003280 | 2008-01-28 | BIENNIAL STATEMENT | 2007-12-01 |
060118002707 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
031204002021 | 2003-12-04 | BIENNIAL STATEMENT | 2003-12-01 |
021205002548 | 2002-12-05 | BIENNIAL STATEMENT | 2001-12-01 |
000209002169 | 2000-02-09 | BIENNIAL STATEMENT | 1999-12-01 |
980225002319 | 1998-02-25 | BIENNIAL STATEMENT | 1997-12-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9824028501 | 2021-03-12 | 0202 | PPS | 655 Rossville Ave, Staten Island, NY, 10309-1718 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3671987109 | 2020-04-11 | 0202 | PPP | 655 Rossville Ave, STATEN ISLAND, NY, 10309-0400 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2200998 | Fair Labor Standards Act | 2022-02-24 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RODRIGUEZ |
Role | Plaintiff |
Name | MINOS DINER, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 250000 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-05-09 |
Termination Date | 1900-01-01 |
Section | 0201 |
Sub Section | FL |
Status | Pending |
Parties
Name | YOUSSEF |
Role | Plaintiff |
Name | MINOS DINER, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff 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 | 1 |
Filing Date | 2019-09-05 |
Termination Date | 2020-04-21 |
Date Issue Joined | 2019-11-22 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | BOOS, |
Role | Plaintiff |
Name | MINOS DINER, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State