Search icon

MASSAPEQUA DINER INC.

Company Details

Name: MASSAPEQUA DINER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1973 (52 years ago)
Entity Number: 252519
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 4420 SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VALENTINO ZARBOUTIS Chief Executive Officer 4420 SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4420 SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11758

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131179 Alcohol sale 2023-03-30 2023-03-30 2025-02-28 4420 SUNRISE HGWY, MASSAPEQUA, New York, 11758 Restaurant

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 4420 SUNRISE HIGHWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-01-22 Address 79 HARBOR LANE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2023-11-20 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-01-22 Address 4420 SUNRISE HIGHWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2023-03-01 2023-03-01 Address 79 HARBOR LANE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-01-22 Address 79 HARBOR LANE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2009-01-05 2023-03-01 Address 79 HARBOR LANE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
1993-02-25 2023-03-01 Address 4420 SUNRISE HIGHWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1993-02-25 2009-01-05 Address 116 CLARK BLVD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250122003617 2025-01-22 BIENNIAL STATEMENT 2025-01-22
230301002764 2023-03-01 BIENNIAL STATEMENT 2023-01-01
210611060080 2021-06-11 BIENNIAL STATEMENT 2021-01-01
190102060942 2019-01-02 BIENNIAL STATEMENT 2019-01-01
171030006152 2017-10-30 BIENNIAL STATEMENT 2017-01-01
150130006204 2015-01-30 BIENNIAL STATEMENT 2015-01-01
130214002122 2013-02-14 BIENNIAL STATEMENT 2013-01-01
110202002080 2011-02-02 BIENNIAL STATEMENT 2011-01-01
090105003054 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070109002020 2007-01-09 BIENNIAL STATEMENT 2007-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-04 No data 4420 SUNRISE HIGHWAY, MASSAPEQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2023-09-05 No data 4420 SUNRISE HIGHWAY, MASSAPEQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-07-07 No data 4420 SUNRISE HIGHWAY, MASSAPEQUA Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2023-06-08 No data 4420 SUNRISE HIGHWAY, MASSAPEQUA 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.
2023-05-15 No data 4420 SUNRISE HIGHWAY, MASSAPEQUA 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
2022-02-04 No data 4420 SUNRISE HIGHWAY, MASSAPEQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2021-12-07 No data 4420 SUNRISE HIGHWAY, MASSAPEQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-11-16 No data 4420 SUNRISE HIGHWAY, MASSAPEQUA Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2020-01-28 No data 4420 SUNRISE HIGHWAY, MASSAPEQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2018-03-05 No data 4420 SUNRISE HIGHWAY, MASSAPEQUA 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
7980197110 2020-04-14 0235 PPP 4420 Sunrise Highway, MASSAPEQUA, NY, 11758
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 375677.5
Loan Approval Amount (current) 375677.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 47
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 380895.81
Forgiveness Paid Date 2021-09-14
3811588400 2021-02-05 0235 PPS 4420 Sunrise Hwy, Massapequa, NY, 11758-5346
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 520969.68
Loan Approval Amount (current) 520969.68
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-5346
Project Congressional District NY-03
Number of Employees 61
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 529476.47
Forgiveness Paid Date 2022-09-29

Date of last update: 01 Mar 2025

Sources: New York Secretary of State