Search icon

VELLIES DINER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: VELLIES DINER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1994 (31 years ago)
Entity Number: 1807284
ZIP code: 10465
County: Bronx
Place of Formation: New York
Address: C/O CROSSTOWN DINER, 2880 BRUCKNER BLVD., BRONX, NY, United States, 10465

Contact Details

Phone +1 718-597-3450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VELLIES DINER CORP. DOS Process Agent C/O CROSSTOWN DINER, 2880 BRUCKNER BLVD., BRONX, NY, United States, 10465

Chief Executive Officer

Name Role Address
PANAGIOTOS TSIBIDIS Chief Executive Officer 50 STEWART ST, PLAINVIEW, NY, United States, 11803

Licenses

Number Status Type Date End date
1371976-DCA Inactive Business 2010-09-23 2012-05-15

History

Start date End date Type Value
2008-03-11 2017-12-06 Address 50 STEWART ST, PLAINVIEW, NY, 00000, USA (Type of address: Chief Executive Officer)
1998-03-24 2008-03-11 Address 50 STEWART ST., PLAINVIEW, NY, 00000, USA (Type of address: Chief Executive Officer)
1998-03-24 2017-12-06 Address 2880 BRUCKNER BLVD., BRONX, NY, 10465, USA (Type of address: Service of Process)
1998-03-24 2017-12-06 Address 2880 BRUCKNER BLVD., BRONX, NY, 10465, USA (Type of address: Principal Executive Office)
1996-04-24 1998-03-24 Address 50 STEWART ST, PLAINVIEW, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171206006049 2017-12-06 BIENNIAL STATEMENT 2016-03-01
140603002051 2014-06-03 BIENNIAL STATEMENT 2014-03-01
120430002099 2012-04-30 BIENNIAL STATEMENT 2012-03-01
100326002247 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080311002740 2008-03-11 BIENNIAL STATEMENT 2008-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1022667 LICENSE INVOICED 2010-09-23 510 Two-Year License Fee
1022669 CNV_PC INVOICED 2010-09-22 445 Petition for revocable Consent - SWC Review Fee
1022668 PLAN-FEE-EN INVOICED 2010-09-22 1650 Sidewalk Cafe Department of City Planning Fee
1022670 CNV_FS INVOICED 2010-09-22 4000 Comptroller's Office security fee - sidewalk cafT

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
534982.00
Total Face Value Of Loan:
534982.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-26
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:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
534982
Current Approval Amount:
534982
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
542779.55
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
350000
Current Approval Amount:
350000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
353701.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State