Search icon

SALRON DINER ASSOCIATES, INC.

Company Details

Name: SALRON DINER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1967 (58 years ago)
Entity Number: 207836
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 311 ROCKAWAY TPKE, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE HADJIZACHARIS Chief Executive Officer 311 ROCKAWAY TPKE, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
GEORGE HADJIZACHARIS DOS Process Agent 311 ROCKAWAY TPKE, LAWRENCE, NY, United States, 11559

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129913 Alcohol sale 2023-01-23 2023-01-23 2025-02-28 311 ROCKAWAY TPKE, LAWRENCE, New York, 11559 Restaurant

History

Start date End date Type Value
1995-04-17 2003-03-10 Address 311 ROCKAWAY TPKE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
1995-04-17 2003-03-10 Address 311 ROCKAWAY TPKE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
1995-04-17 2003-03-10 Address 311 ROCKAWAY TPKE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
1967-03-10 1995-04-17 Address 114 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190305060021 2019-03-05 BIENNIAL STATEMENT 2019-03-01
180530006168 2018-05-30 BIENNIAL STATEMENT 2017-03-01
130409002018 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110512002511 2011-05-12 BIENNIAL STATEMENT 2011-03-01
090226002333 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070320003086 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050412002532 2005-04-12 BIENNIAL STATEMENT 2005-03-01
030310002505 2003-03-10 BIENNIAL STATEMENT 2003-03-01
970409002392 1997-04-09 BIENNIAL STATEMENT 1997-03-01
950417002165 1995-04-17 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4232318400 2021-02-06 0235 PPS 311 Rockaway Tpke, Lawrence, NY, 11559-1121
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284200
Loan Approval Amount (current) 284200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lawrence, NASSAU, NY, 11559-1121
Project Congressional District NY-04
Number of Employees 35
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 286670.96
Forgiveness Paid Date 2021-12-23
7213627706 2020-05-01 0235 PPP 311 ROCKAWAY TURNPIKE, LAWRENCE, NY, 11559
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143300
Loan Approval Amount (current) 143300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAWRENCE, NASSAU, NY, 11559-0001
Project Congressional District NY-04
Number of Employees 35
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 144900.18
Forgiveness Paid Date 2021-06-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State