Search icon

CORAM DINER CORP.

Company Details

Name: CORAM DINER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1995 (29 years ago)
Entity Number: 1985426
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Principal Address: 383 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727
Address: 383 MIDDLE COUNTRY RD., CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KOSTAS HIONAS Chief Executive Officer 383 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727

DOS Process Agent

Name Role Address
KOSTAS HIONAS DOS Process Agent 383 MIDDLE COUNTRY RD., CORAM, NY, United States, 11727

Licenses

Number Type Date Last renew date End date Address Description
0340-22-105950 Alcohol sale 2024-07-08 2024-07-08 2026-06-30 383 MIDDLE COUNTRY ROAD, CORAM, New York, 11727 Restaurant

History

Start date End date Type Value
2021-12-07 2022-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-09 2006-02-24 Address 383 MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
1998-01-09 2006-02-24 Address 383 MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Principal Executive Office)
1995-12-28 2021-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-12-28 2006-02-24 Address 383 MIDDLE COUNTRY RD., CORAM, NY, 11727, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140203002200 2014-02-03 BIENNIAL STATEMENT 2013-12-01
120106002083 2012-01-06 BIENNIAL STATEMENT 2011-12-01
100125002125 2010-01-25 BIENNIAL STATEMENT 2009-12-01
071207002524 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060224002061 2006-02-24 BIENNIAL STATEMENT 2005-12-01

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:
239533.00
Total Face Value Of Loan:
239533.00
Date:
2020-05-27
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:
2020-05-02
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:
171095.00
Total Face Value Of Loan:
171095.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
239533
Current Approval Amount:
239533
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
242688.98
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171095
Current Approval Amount:
171095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
173270.09

Court Cases

Court Case Summary

Filing Date:
2012-01-09
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SOLIS
Party Role:
Plaintiff
Party Name:
CORAM DINER CORP.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State