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 (59 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

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

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
224000.00
Total Face Value Of Loan:
224000.00
Date:
2020-06-17
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:
2020-04-11
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:
175000.00
Total Face Value Of Loan:
175000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175000
Current Approval Amount:
175000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
177421.23
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
224000
Current Approval Amount:
224000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
227007.12

Court Cases

Court Case Summary

Filing Date:
2023-03-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DANOWSKI
Party Role:
Plaintiff
Party Name:
STARDUST DINERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-06-02
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
U.S. EQUAL EMPLOYMENT OPPORTUN
Party Role:
Plaintiff
Party Name:
STARDUST DINERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-09-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FRANCO
Party Role:
Plaintiff
Party Name:
STARDUST DINERS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State