Search icon

QUACKS DINER, INC.

Company Details

Name: QUACKS DINER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2002 (23 years ago)
Entity Number: 2796521
ZIP code: 13402
County: Madison
Place of Formation: New York
Address: 7239 STATE ROUTE 20, MADISON, NY, United States, 13402
Principal Address: 7239 RT 20, MADISON, NY, United States, 13402

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
joan oliver Agent 7234 state route 20, MADISON, NY, 13402

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7239 STATE ROUTE 20, MADISON, NY, United States, 13402

Chief Executive Officer

Name Role Address
JOAN E OLIVER Chief Executive Officer 7239 RT 20, MADISON, NY, United States, 13402

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
VWY4AF96MCM7
CAGE Code:
9LS19
UEI Expiration Date:
2024-06-15

Business Information

Doing Business As:
QUACKS DINER
Activation Date:
2023-06-30
Initial Registration Date:
2023-05-25

History

Start date End date Type Value
2023-11-30 2023-11-30 Address 7239 RT 20, MADISON, NY, 13402, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-11-30 Address 7239 STATE ROUTE 20, MADISON, NY, 13402, USA (Type of address: Service of Process)
2023-10-02 2023-10-02 Address 7239 RT 20, MADISON, NY, 13402, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-11-30 Address 7239 RT 20, MADISON, NY, 13402, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231130021159 2023-11-20 CERTIFICATE OF CHANGE BY ENTITY 2023-11-20
231002005505 2023-10-02 BIENNIAL STATEMENT 2022-08-01
180801006031 2018-08-01 BIENNIAL STATEMENT 2018-08-01
140925006279 2014-09-25 BIENNIAL STATEMENT 2014-08-01
120821006172 2012-08-21 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
72764.50
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
58810.50
Total Face Value Of Loan:
58810.50
Date:
2020-06-16
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:
79500.00
Total Face Value Of Loan:
79500.00
Date:
2020-04-15
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:
42008.00
Total Face Value Of Loan:
42008.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58810.5
Current Approval Amount:
58810.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
59206.87
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42008
Current Approval Amount:
42008
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42387.8

Date of last update: 30 Mar 2025

Sources: New York Secretary of State