Search icon

STARDUST DINERS, INC.

Company Details

Name: STARDUST DINERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1966 (58 years ago)
Entity Number: 203582
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 2019 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE STRIFAS Chief Executive Officer 20 EASTWOOD CT, EAST HILLS, NY, United States, 11576

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2019 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2023-06-02 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-11-08 2006-11-03 Address 71 ESTATE DR, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1992-11-06 2002-11-08 Address 2418 KNOB HILL DR, N. BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1992-11-06 1993-11-01 Address 2019 HEMPSTEAD TPKE, E. MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
1966-11-03 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1966-11-03 1993-11-01 Address 2019 HEMPSTEAD TURNPIKE, HEMPSTEAD, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101116002062 2010-11-16 BIENNIAL STATEMENT 2010-11-01
090108002742 2009-01-08 BIENNIAL STATEMENT 2008-11-01
061103002675 2006-11-03 BIENNIAL STATEMENT 2006-11-01
041228002286 2004-12-28 BIENNIAL STATEMENT 2004-11-01
021108002035 2002-11-08 BIENNIAL STATEMENT 2002-11-01
001116002399 2000-11-16 BIENNIAL STATEMENT 2000-11-01
C290828-2 2000-07-12 ASSUMED NAME CORP INITIAL FILING 2000-07-12
981103002271 1998-11-03 BIENNIAL STATEMENT 1998-11-01
961113002068 1996-11-13 BIENNIAL STATEMENT 1996-11-01
931101003030 1993-11-01 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3044637110 2020-04-11 0235 PPP 2019 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554-1731
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175000
Loan Approval Amount (current) 175000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST MEADOW, NASSAU, NY, 11554-1731
Project Congressional District NY-04
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177421.23
Forgiveness Paid Date 2021-09-10
5590168408 2021-02-09 0235 PPS 2019 Hempstead Tpke, East Meadow, NY, 11554-1731
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224000
Loan Approval Amount (current) 224000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-1731
Project Congressional District NY-04
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 227007.12
Forgiveness Paid Date 2022-06-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State