Search icon

SIGMA DINER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SIGMA DINER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2003 (22 years ago)
Entity Number: 2885705
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 1336 HEMPSTEAD AVE, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1336 HEMPSTEAD AVE, ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
STEPHEN SERAFIS Chief Executive Officer 14-02 146TH ST, WHITESTONE, NY, United States, 11357

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134612 Alcohol sale 2023-07-06 2023-07-06 2025-08-31 1336 HEMPSTEAD TPKE, ELMONT, New York, 11003 Restaurant

History

Start date End date Type Value
2005-05-23 2009-03-03 Address 14-02 146TH ST, WUTESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2005-05-23 2009-03-03 Address 1336 HEMPSTEAD AVE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
2005-05-23 2009-03-03 Address 1336 HEMPSTEAD AVE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
2003-03-24 2005-05-23 Address 1336 HEMPSTEAD TURNPIKE, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200518000486 2020-05-18 ANNULMENT OF DISSOLUTION 2020-05-18
DP-1939803 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
090303002583 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070403002360 2007-04-03 BIENNIAL STATEMENT 2007-03-01
050523002755 2005-05-23 BIENNIAL STATEMENT 2005-03-01

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:
161350.00
Total Face Value Of Loan:
161350.00
Date:
2020-06-02
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:
117598.00
Total Face Value Of Loan:
0.00
Date:
2020-05-27
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:
2020-05-15
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:
115250.00
Total Face Value Of Loan:
115250.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161350
Current Approval Amount:
161350
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
163317.14
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115250
Current Approval Amount:
115250
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
116689.84

Court Cases

Court Case Summary

Filing Date:
2020-10-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RIVERA
Party Role:
Plaintiff
Party Name:
SIGMA DINER CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-08-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SOLIS
Party Role:
Plaintiff
Party Name:
SIGMA DINER CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State