Search icon

NANUET DINER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NANUET DINER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1996 (29 years ago)
Entity Number: 2061847
ZIP code: 10573
County: Nassau
Place of Formation: New York
Principal Address: 317 BOSTON POST RD, PORTCHESTER, NY, United States, 10573
Address: 15 PADDOCK ROAD, RYEBROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WARREN AGATSTON ESQ DOS Process Agent 15 PADDOCK ROAD, RYEBROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
RAMON FERNANDEZ Chief Executive Officer 317 BOSTON POST RD, PORTCHESTER, NY, United States, 10573

Licenses

Number Type Date Last renew date End date Address Description
0340-23-230992 Alcohol sale 2023-01-06 2023-01-06 2024-12-31 120 WEST ROUTE 59, NANUET, New York, 10954 Restaurant

History

Start date End date Type Value
2009-04-02 2010-11-16 Address 317 BOSTON POST RD, PORTCHESTER, NY, 10573, USA (Type of address: Service of Process)
2004-09-02 2009-04-02 Address 317 BOSTON POST RD, PORTCHESTER, NY, 10573, USA (Type of address: Service of Process)
2004-09-02 2009-04-02 Address 317 BOSTON POST RD, PORTCHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2004-09-02 2009-04-02 Address 317 BOSTON POST RD, PORTCHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
2000-09-05 2004-09-02 Address 6 DORCHESTER DR., MUTTONTOWN, NY, 11545, 3010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190710002016 2019-07-10 BIENNIAL STATEMENT 2018-08-01
120920002013 2012-09-20 BIENNIAL STATEMENT 2012-08-01
101116002345 2010-11-16 BIENNIAL STATEMENT 2010-08-01
090402002875 2009-04-02 BIENNIAL STATEMENT 2008-08-01
040902002622 2004-09-02 BIENNIAL STATEMENT 2004-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
274694.00
Total Face Value Of Loan:
274694.00
Date:
2020-04-28
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:
197085.00
Total Face Value Of Loan:
197085.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$274,694
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$274,694
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$281,158.72
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $274,692
Utilities: $1
Jobs Reported:
36
Initial Approval Amount:
$197,085
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$197,085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$199,984.58
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $197,085

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State