Search icon

S & T DINER, INC.

Company Details

Name: S & T DINER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1997 (27 years ago)
Entity Number: 2190824
ZIP code: 07869
County: Orange
Place of Formation: New York
Address: 21 MUSIKER AVENUE, RANDOLPH, NJ, United States, 07869
Principal Address: 30 Bradner Avenue, Middletown, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAVAS KARASARIDIS Chief Executive Officer 30 BRADNER AVENUE, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
S & T DINER, INC. DOS Process Agent 21 MUSIKER AVENUE, RANDOLPH, NJ, United States, 07869

History

Start date End date Type Value
2023-12-09 2023-12-09 Address 30 BRADNER AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2009-10-02 2023-12-09 Address 30 BRADNER AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1999-12-21 2009-10-02 Address 23 ORANGE AVE, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
1999-12-21 2023-12-09 Address 23 ORANGE AVE, WALDEN, NY, 12586, USA (Type of address: Service of Process)
1997-10-20 2023-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-10-20 1999-12-21 Address 23 ORANGE AVENUE, WALDEN, NY, 12586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231209000140 2023-12-09 BIENNIAL STATEMENT 2023-10-01
211214001759 2021-12-14 BIENNIAL STATEMENT 2021-12-14
201222060125 2020-12-22 BIENNIAL STATEMENT 2019-10-01
181009006331 2018-10-09 BIENNIAL STATEMENT 2017-10-01
160107006406 2016-01-07 BIENNIAL STATEMENT 2015-10-01
131108002254 2013-11-08 BIENNIAL STATEMENT 2013-10-01
111110002331 2011-11-10 BIENNIAL STATEMENT 2011-10-01
091002002056 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071016002262 2007-10-16 BIENNIAL STATEMENT 2007-10-01
051125002030 2005-11-25 BIENNIAL STATEMENT 2005-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3279008306 2021-01-21 0202 PPS 23 Orange Ave, Walden, NY, 12586-1815
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51300
Loan Approval Amount (current) 51300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Walden, ORANGE, NY, 12586-1815
Project Congressional District NY-18
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51757.43
Forgiveness Paid Date 2021-12-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State