Search icon

PLAINVIEW DINER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLAINVIEW DINER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1972 (53 years ago)
Entity Number: 325456
ZIP code: 11803
County: Nassau
Place of Formation: New York
Principal Address: 1094 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803
Address: 1094 OLD COUNTRY RD, Plainview, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN PAPAVASILOPOULOS Chief Executive Officer 1094 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
PLAINVIEW DINER, INC. DOS Process Agent 1094 OLD COUNTRY RD, Plainview, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
112279691
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2018-07-09 2020-07-22 Address 1094 OLD COUNTRY RD., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1998-03-18 2006-03-23 Address 32 LINCOLN AVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1998-03-18 2018-07-09 Address 1094 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1998-03-18 2006-03-23 Address 32 LINCOLN AVE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1995-07-28 1998-03-18 Address 3801 FORT CHARLES RD, NAPLES, FL, 33940, 7832, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220314004003 2022-03-14 BIENNIAL STATEMENT 2022-03-01
200722060313 2020-07-22 BIENNIAL STATEMENT 2020-03-01
180709006473 2018-07-09 BIENNIAL STATEMENT 2018-03-01
140410006331 2014-04-10 BIENNIAL STATEMENT 2014-03-01
120508002183 2012-05-08 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
381887.00
Total Face Value Of Loan:
381887.00
Date:
2020-04-28
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:
273300.00
Total Face Value Of Loan:
273300.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
381887
Current Approval Amount:
381887
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
387128.79
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
273300
Current Approval Amount:
273300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
276766.79

Court Cases

Court Case Summary

Filing Date:
2012-05-29
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SOLIS
Party Role:
Plaintiff
Party Name:
PLAINVIEW DINER, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State