Search icon

CC DINER, INC.

Company Details

Name: CC DINER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2005 (20 years ago)
Entity Number: 3232689
ZIP code: 14606
County: Monroe
Place of Formation: New York
Principal Address: 2032 SPENCERPORT RD, ROCHESTER, NY, United States, 14606
Address: 1021 SPENCERPORT ROAD, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS MIHALITSAS DOS Process Agent 1021 SPENCERPORT ROAD, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
THOMAS MIHALITSAS Chief Executive Officer 1021 SPENCERPORT RD, ROCHESTER, NY, United States, 14606

Filings

Filing Number Date Filed Type Effective Date
070724003102 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050720000160 2005-07-20 CERTIFICATE OF INCORPORATION 2005-07-20

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
38010.00
Total Face Value Of Loan:
38010.00
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:
36300.00
Total Face Value Of Loan:
36300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36300
Current Approval Amount:
36300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36534.61
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38010
Current Approval Amount:
38010
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38244.31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State