Search icon

PHAROS DINER, INC.

Company Details

Name: PHAROS DINER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 2002 (23 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2809994
ZIP code: 10605
County: Bronx
Place of Formation: New York
Address: 10 BRANDYWINE DR, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KYRIAKOS KATECHIS DOS Process Agent 10 BRANDYWINE DR, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
KYRIAKOS KATECHIS Chief Executive Officer 10 BRANDYWINE DR, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2010-10-29 2021-09-18 Address 10 BRANDYWINE DR, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2010-10-29 2021-09-18 Address 10 BRANDYWINE DR, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2008-09-15 2010-10-29 Address 10 BRANDYWINE DR, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
2008-09-15 2010-10-29 Address 10 BRANDYWINE DR, WTHIE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2008-09-15 2010-10-29 Address 10 BRANDYWINE DR, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2004-10-25 2008-09-15 Address 1533 DWIGHT PL, BRONX, NY, 10465, USA (Type of address: Service of Process)
2004-10-25 2008-09-15 Address 1533 DWIGHT PL, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2004-10-25 2008-09-15 Address 1533 DWIGHT PL, BRONX, NY, 10465, USA (Type of address: Principal Executive Office)
2002-09-10 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-10 2004-10-25 Address 3007 EAST TREMONT AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210918000280 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
141007006330 2014-10-07 BIENNIAL STATEMENT 2014-09-01
121009002415 2012-10-09 BIENNIAL STATEMENT 2012-09-01
101029002812 2010-10-29 BIENNIAL STATEMENT 2010-09-01
080915002591 2008-09-15 BIENNIAL STATEMENT 2008-09-01
041025002210 2004-10-25 BIENNIAL STATEMENT 2004-09-01
020910000676 2002-09-10 CERTIFICATE OF INCORPORATION 2002-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1440917800 2020-05-21 0202 PPP 3007 EAST TREMONT AVE, BRONX, NY, 10461-5703
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115859
Loan Approval Amount (current) 115859
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10461-5703
Project Congressional District NY-14
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117582.6
Forgiveness Paid Date 2021-11-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State