Search icon

APOLLO DINER CORP.

Company Details

Name: APOLLO DINER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1970 (55 years ago)
Entity Number: 233359
ZIP code: 11554
County: New York
Place of Formation: New York
Address: 630 MERRICK AVENUE, 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
HARRY CONSTANTATOS Chief Executive Officer 630 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 630 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554

Licenses

Number Type Date Last renew date End date Address Description
0340-23-127615 Alcohol sale 2023-02-06 2023-02-06 2025-02-28 630 MERRICK AVENUE, EAST MEADOW, New York, 11554 Restaurant

History

Start date End date Type Value
1970-04-23 1995-04-03 Address 358 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140630002252 2014-06-30 BIENNIAL STATEMENT 2014-04-01
120608002132 2012-06-08 BIENNIAL STATEMENT 2012-04-01
100514003247 2010-05-14 BIENNIAL STATEMENT 2010-04-01
080408002825 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060412002919 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040504002799 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020617002022 2002-06-17 BIENNIAL STATEMENT 2002-04-01
000501002239 2000-05-01 BIENNIAL STATEMENT 2000-04-01
980413002490 1998-04-13 BIENNIAL STATEMENT 1998-04-01
960517002264 1996-05-17 BIENNIAL STATEMENT 1996-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-20 No data 630 MERRICK AVENUE, EAST MEADOW Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2022-03-14 No data 630 MERRICK AVENUE, EAST MEADOW Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-02-08 No data 630 MERRICK AVENUE, EAST MEADOW Critical Violation Food Service Establishment Inspections New York State Department of Health 1H - Food from unapproved source, spoiled, adulterated on premises.
2021-08-12 No data 630 MERRICK AVENUE, EAST MEADOW Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2021-07-13 No data 630 MERRICK AVENUE, EAST MEADOW 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)
2020-02-06 No data 630 MERRICK AVENUE, EAST MEADOW Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2020-01-28 No data 630 MERRICK AVENUE, EAST MEADOW Not Critical Violation Food Service Establishment Inspections New York State Department of Health 9B - Tobacco is used; eating, drinking in food preparation, dishwashing food storage areas
2018-12-19 No data 630 MERRICK AVENUE, EAST MEADOW Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2017-12-14 No data 630 MERRICK AVENUE, EAST MEADOW Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2016-04-20 No data 630 MERRICK AVENUE, EAST MEADOW 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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9992978405 2021-02-18 0235 PPS 630 Merrick Ave, East Meadow, NY, 11554-4731
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291200
Loan Approval Amount (current) 291200
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 N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-4731
Project Congressional District NY-04
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 293772.27
Forgiveness Paid Date 2022-01-11
7193487703 2020-05-01 0235 PPP 630 Merrick Avenue, East Meadow, NY, 11554
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210300
Loan Approval Amount (current) 210300
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 N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212928.75
Forgiveness Paid Date 2021-08-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State