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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
XVG7DMQKBAT3
CAGE Code:
8YDG3
UEI Expiration Date:
2023-03-30

Business Information

Doing Business As:
BUTCHER AND BANKER STEAKHOUSE
Activation Date:
2022-03-02
Initial Registration Date:
2021-03-30

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
1463000.00
Total Face Value Of Loan:
1463000.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1463000
Current Approval Amount:
1463000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1476484.04

Court Cases

Court Case Summary

Filing Date:
2021-05-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
IZQUIERDO
Party Role:
Plaintiff
Party Name:
34TH STREET DINER, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-02-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DE JESUS DURAN
Party Role:
Plaintiff
Party Name:
34TH STREET DINER, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-04-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DE JESUS DURAN
Party Role:
Plaintiff
Party Name:
34TH STREET DINER, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State