Search icon

NANUET DINER CORP.

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: Principal Executive Office)
2004-09-02 2009-04-02 Address 317 BOSTON POST RD, PORTCHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2000-09-05 2004-09-02 Address C/O P P ANDRIS, CPA, 6 DORCHESTER DR., MUTTONTOWN, NY, 11545, 3010, 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)
2000-09-05 2004-09-02 Address 6 DORCHESTER DR., MUTTONTOWN, NY, 11545, 3010, USA (Type of address: Service of Process)
1998-08-26 2000-09-05 Address 6 DORCHESTER DR, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
1998-08-26 2000-09-05 Address 6 DORCHESTER DR, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office)
1996-08-30 2000-09-05 Address 6 DORCHESTER DRIVE, MUTTONTOWN, NY, 11545, 3010, USA (Type of address: Service of Process)

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
020905002255 2002-09-05 BIENNIAL STATEMENT 2002-08-01
000905002380 2000-09-05 BIENNIAL STATEMENT 2000-08-01
980826002482 1998-08-26 BIENNIAL STATEMENT 1998-08-01
960830000250 1996-08-30 CERTIFICATE OF INCORPORATION 1996-08-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-26 No data 120 WEST ROUTE 59, NANUET Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2025-03-05 No data 120 WEST ROUTE 59, NANUET Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2025-02-27 No data 120 WEST ROUTE 59, NANUET Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2025-01-06 No data 120 WEST ROUTE 59, NANUET Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator
2024-12-17 No data 120 WEST ROUTE 59, NANUET Critical Violation Food Service Establishment Inspections New York State Department of Health 5A - Potentially hazardous foods are not kept at or below 45�F during cold holding, except smoked fish not kept at or below 38�F during cold holding.
2024-05-13 No data 120 WEST ROUTE 59, NANUET Critical Violation Food Service Establishment Inspections New York State Department of Health 1H - Food from unapproved source, spoiled, adulterated on premises.
2024-04-01 No data 120 WEST ROUTE 59, NANUET Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-12-27 No data 120 WEST ROUTE 59, NANUET Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-08-28 No data 120 WEST ROUTE 59, NANUET Not Critical Violation Food Service Establishment Inspections New York State Department of Health 13B - Garbage storage areas not properly constructed or maintained, creating a nuisance
2023-06-28 No data 120 WEST ROUTE 59, NANUET Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7494428500 2021-03-06 0202 PPS 120 W Route 59, Nanuet, NY, 10954-2215
Loan Status Date 2023-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274694
Loan Approval Amount (current) 274694
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nanuet, ROCKLAND, NY, 10954-2215
Project Congressional District NY-17
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 281158.72
Forgiveness Paid Date 2023-07-19
8262247210 2020-04-28 0202 PPP 120 WEST ROUTE 59, nanuet, NY, 10954
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197085
Loan Approval Amount (current) 197085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address nanuet, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 36
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 199984.58
Forgiveness Paid Date 2021-10-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State