Search icon

MINOS DINER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MINOS DINER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1993 (32 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
175000.00
Total Face Value Of Loan:
175000.00
Date:
2020-04-13
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:
135000.00
Total Face Value Of Loan:
135000.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
175000
Current Approval Amount:
175000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135000
Current Approval Amount:
135000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
136863.75

Court Cases

Court Case Summary

Filing Date:
2024-05-09
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
YOUSSEF
Party Role:
Plaintiff
Party Name:
MINOS DINER, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-02-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RODRIGUEZ
Party Role:
Plaintiff
Party Name:
MINOS DINER, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-09-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BOOS,
Party Role:
Plaintiff
Party Name:
MINOS 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