Search icon

MINOS DINER, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MAGDY KHEIR Chief Executive Officer 655-210 ROSSVILLE AVE, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WOODROW DINER, 655-210 ROSSVILLE AVE, STATEN ISLAND, NY, United States, 10309

Licenses

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

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-10-13
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175000
Loan Approval Amount (current) 175000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117644
Servicing Lender Name Unity Bank
Servicing Lender Address 64 Old Hwy 22, CLINTON, NJ, 08809-1305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-1718
Project Congressional District NY-11
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117644
Originating Lender Name Unity Bank
Originating Lender Address CLINTON, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3671987109 2020-04-11 0202 PPP 655 Rossville Ave, STATEN ISLAND, NY, 10309-0400
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135000
Loan Approval Amount (current) 135000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117644
Servicing Lender Name Unity Bank
Servicing Lender Address 64 Old Hwy 22, CLINTON, NJ, 08809-1305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10309-0400
Project Congressional District NY-11
Number of Employees 45
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117644
Originating Lender Name Unity Bank
Originating Lender Address CLINTON, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 136863.75
Forgiveness Paid Date 2021-09-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200998 Fair Labor Standards Act 2022-02-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-24
Termination Date 2022-04-06
Section 0201
Sub Section FL
Status Terminated

Parties

Name RODRIGUEZ
Role Plaintiff
Name MINOS DINER, INC.
Role Defendant
2403439 Fair Labor Standards Act 2024-05-09 missing
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
1905072 Fair Labor Standards Act 2019-09-05 settled
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