Search icon

SPD DINER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPD DINER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1999 (26 years ago)
Entity Number: 2355380
ZIP code: 11755
County: Suffolk
Place of Formation: New York
Address: 2211 NESCONSET HWY, LAKE GROVE, NY, United States, 11755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2211 NESCONSET HWY, LAKE GROVE, NY, United States, 11755

Chief Executive Officer

Name Role Address
SOTIRIOS DRIVAS Chief Executive Officer 2211 NESCONSET HWY, LAKE GROVE, NY, United States, 11755

Licenses

Number Type Date Last renew date End date Address Description
0340-23-138359 Alcohol sale 2023-02-24 2023-02-24 2025-02-28 2211 NESCONSET HGWY, LAKE GROVE, New York, 11755 Restaurant

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 2211 NESCONSET HWY, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Address 2211 NESCONSET HWY, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-03-01 Address 2211 NESCONSET HWY, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Address 2211 NESCONSET HWY, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303002246 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301002321 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210604060003 2021-06-04 BIENNIAL STATEMENT 2021-03-01
190306060643 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301006492 2017-03-01 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
685352.00
Total Face Value Of Loan:
685352.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
526722.00
Total Face Value Of Loan:
526722.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
526722
Current Approval Amount:
526722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
532930.59
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
685352
Current Approval Amount:
685352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
690687.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State