Search icon

34TH STREET DINER, INC.

Company Details

Name: 34TH STREET DINER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1996 (29 years ago)
Entity Number: 2007652
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 481 8TH AVE, NEW YORK, NY, United States, 10001
Address: 481 8TH AVENUE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XVG7DMQKBAT3 2023-03-30 481 8TH AVE, NEW YORK, NY, 10001, 1809, USA 481 8TH AVE, NEW YORK, NY, 10001, 1809, USA

Business Information

Doing Business As BUTCHER AND BANKER STEAKHOUSE
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2022-03-02
Initial Registration Date 2021-03-30
Entity Start Date 1996-01-13
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALEX SGOURDOS
Role PRESIDENT
Address 481 8TH AVENUE, 34TH STREET DINER INC, NEW YORK, NY, 10001, 1809, USA
Government Business
Title PRIMARY POC
Name ALEX SGOURDOS
Role PRESIDENT
Address 481 8TH AVENUE, 34TH STREET DINER INC, NEW YORK, NY, 10001, 1809, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 481 8TH AVENUE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ALEX SGOURDOS Chief Executive Officer 481 8TH AVE, NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131485 Alcohol sale 2023-09-08 2023-09-08 2025-09-30 481 8TH AVE, NEW YORK, New York, 10001 Restaurant
0340-23-135308 Alcohol sale 2023-03-22 2023-03-22 2025-03-31 481 8TH AVE, NEW YORK, New York, 10001 Restaurant
0423-23-138531 Alcohol sale 2023-03-22 2023-03-22 2025-03-31 481 8TH AVE, NEW Y0RK, New York, 10001 Additional Bar

Filings

Filing Number Date Filed Type Effective Date
200304060590 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180305007785 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160316006003 2016-03-16 BIENNIAL STATEMENT 2016-03-01
140318006127 2014-03-18 BIENNIAL STATEMENT 2014-03-01
120503003133 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100521002710 2010-05-21 BIENNIAL STATEMENT 2010-03-01
080313002912 2008-03-13 BIENNIAL STATEMENT 2008-03-01
040401002147 2004-04-01 BIENNIAL STATEMENT 2004-03-01
020402002250 2002-04-02 BIENNIAL STATEMENT 2002-03-01
000329002379 2000-03-29 BIENNIAL STATEMENT 2000-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
60064 WH VIO INVOICED 2005-09-19 50 WH - W&M Hearable Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8872098304 2021-01-30 0202 PPS 481 8th Ave, New York, NY, 10001-1809
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1463000
Loan Approval Amount (current) 1463000
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 New York, NEW YORK, NY, 10001-1809
Project Congressional District NY-12
Number of Employees 130
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 1476484.04
Forgiveness Paid Date 2022-09-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State