Search icon

EUMINOL DINER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EUMINOL DINER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2006 (19 years ago)
Entity Number: 3444796
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Principal Address: 980 MAIN ST, HOLBROOK, NY, United States, 11741
Address: 980 MAIN ST, HOLBROOK, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MINAS TYMVIOS Chief Executive Officer 980 MAIN ST, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
HOLBROOK DINER DOS Process Agent 980 MAIN ST, HOLBROOK, NY, United States, 11706

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134919 Alcohol sale 2023-05-24 2023-05-24 2025-06-30 980 MAIN ST AKA HOLBROOK RD, HOLBROOK, New York, 11741 Restaurant

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 980 MAIN ST, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 980 MAIN ST, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-03-01 2024-12-05 Address 24 EAST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2023-03-01 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2024-12-05 Address 980 MAIN ST, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241205001005 2024-12-05 BIENNIAL STATEMENT 2024-12-05
230301001929 2023-03-01 BIENNIAL STATEMENT 2022-12-01
201218060219 2020-12-18 BIENNIAL STATEMENT 2020-12-01
181220006236 2018-12-20 BIENNIAL STATEMENT 2018-12-01
171110002036 2017-11-10 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
329000.00
Total Face Value Of Loan:
329000.00
Date:
2020-05-30
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:
2020-04-13
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:
254000.00
Total Face Value Of Loan:
254000.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
329000
Current Approval Amount:
329000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
333167.33
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
254000
Current Approval Amount:
254000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
257358.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State