Search icon

CHESTER DINER, INC.

Company Details

Name: CHESTER DINER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2003 (22 years ago)
Entity Number: 2872361
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 2 VISTA LANE, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE WENGER Chief Executive Officer 2 VISTA LANE, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 VISTA LANE, MONROE, NY, United States, 10950

History

Start date End date Type Value
2024-09-24 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-29 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-29 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-17 2019-02-07 Address 10 STEVENS PLACE, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office)
2003-02-20 2005-08-17 Address HILLSIDE PLAZA TWO VISTA LANE, MONROE, NY, 10950, USA (Type of address: Service of Process)
2003-02-20 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221129003159 2022-11-29 BIENNIAL STATEMENT 2021-02-01
190207060122 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170201006394 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150305006418 2015-03-05 BIENNIAL STATEMENT 2015-02-01
130212006513 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110222002929 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090205003107 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070313002918 2007-03-13 BIENNIAL STATEMENT 2007-02-01
050817002401 2005-08-17 BIENNIAL STATEMENT 2005-02-01
030220000769 2003-02-20 CERTIFICATE OF INCORPORATION 2003-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3721987206 2020-04-27 0202 PPP 65brookside ave, Chester, NY, 10918
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124034.87
Loan Approval Amount (current) 124034.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chester, ORANGE, NY, 10918-0001
Project Congressional District NY-18
Number of Employees 25
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 124841.1
Forgiveness Paid Date 2020-12-22
1363508808 2021-04-10 0202 PPS 2 Vista Ln, Monroe, NY, 10950-4158
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93649.5
Loan Approval Amount (current) 93649.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-4158
Project Congressional District NY-18
Number of Employees 20
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94081.33
Forgiveness Paid Date 2021-09-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State