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
040203002152 2004-02-03 BIENNIAL STATEMENT 2003-12-01
011214002759 2001-12-14 BIENNIAL STATEMENT 2001-12-01
000217002407 2000-02-17 BIENNIAL STATEMENT 1999-12-01
980109002128 1998-01-09 BIENNIAL STATEMENT 1997-12-01
951228000392 1995-12-28 CERTIFICATE OF INCORPORATION 1995-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9418558501 2021-03-12 0235 PPS 383 Middle Country Rd, Coram, NY, 11727-3734
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239533
Loan Approval Amount (current) 239533
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coram, SUFFOLK, NY, 11727-3734
Project Congressional District NY-01
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 242688.98
Forgiveness Paid Date 2022-07-14
2671937710 2020-05-01 0235 PPP 383 Middle Country Rd, Coram, NY, 11727
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171095
Loan Approval Amount (current) 171095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coram, SUFFOLK, NY, 11727-0001
Project Congressional District NY-01
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 173270.09
Forgiveness Paid Date 2021-08-12

Date of last update: 25 Feb 2025

Sources: New York Secretary of State