Search icon

VELLIES DINER CORP.

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)
1996-04-24 1998-03-24 Address 2880 BRUCKNER BLVD, BRONX, NY, 10465, USA (Type of address: Service of Process)
1996-04-24 1998-03-24 Address 2880 BRUCKNER BLVD, BRONX, NY, 10465, USA (Type of address: Principal Executive Office)
1994-03-29 1996-04-24 Address 2880 BRUCKNER BOULEVARD, BRONX, NY, 10465, USA (Type of address: Service of Process)

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
060323003090 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040331002910 2004-03-31 BIENNIAL STATEMENT 2004-03-01
020329002408 2002-03-29 BIENNIAL STATEMENT 2002-03-01
000320003614 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980324002394 1998-03-24 BIENNIAL STATEMENT 1998-03-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9195748403 2021-02-16 0202 PPS 2880 Bruckner Blvd, Bronx, NY, 10465-1952
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 534982
Loan Approval Amount (current) 534982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10465-1952
Project Congressional District NY-14
Number of Employees 55
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 542779.55
Forgiveness Paid Date 2022-08-08
4725588006 2020-06-26 0202 PPP 2880 BRUCKNER BLVD, BRONX, NY, 10465-1952
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 350000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10465-1952
Project Congressional District NY-14
Number of Employees 52
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 353701.37
Forgiveness Paid Date 2021-07-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State