Search icon

DINOSAUR RESTAURANTS, LLC

Company Details

Name: DINOSAUR RESTAURANTS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2007 (18 years ago)
Entity Number: 3567289
ZIP code: 13202
County: Onondaga
Place of Formation: Delaware
Address: 234 W. GENESEE STREET, SYRACUSE, NY, United States, 13202

Contact Details

Phone +1 972-232-2265

Phone +1 212-694-1777

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DINOSAUR RESTAURANTS, LLC DENTAL PLAN 2012 260874476 2014-09-29 DINOSAUR RESTAURANTS, LLC 179
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2008-05-23
Business code 722110
Sponsor’s telephone number 3154761662
Plan sponsor’s mailing address 234 WEST GENESEE STREET, SYRACUSE, NY, 13203
Plan sponsor’s address 234 WEST GENESEE STREET, SYRACUSE, NY, 13203

Number of participants as of the end of the plan year

Active participants 208

Signature of

Role Plan administrator
Date 2014-09-27
Name of individual signing JOHN E. FINK
Valid signature Filed with authorized/valid electronic signature
DINOSAUR RESTAURANTS, LLC HEALTH PLAN 2012 260874476 2014-09-29 DINOSAUR RESTAURANTS, LLC 145
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2008-05-23
Business code 722110
Sponsor’s telephone number 3154761662
Plan sponsor’s mailing address 234 WEST GENESEE STREET, SYRACUSE, NY, 13203
Plan sponsor’s address 234 WEST GENESEE STREET, SYRACUSE, NY, 13203

Number of participants as of the end of the plan year

Active participants 180

Signature of

Role Plan administrator
Date 2014-09-27
Name of individual signing JOHN E. FINK
Valid signature Filed with authorized/valid electronic signature
DINOSAUR RESTAURANTS, LLC DENTAL PLAN 2011 260874476 2013-05-14 DINOSAUR RESTAURANTS, LLC 168
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2008-05-23
Business code 722110
Sponsor’s telephone number 3154761662
Plan sponsor’s mailing address 234 WEST GENESEE STREET, SYRACUSE, NY, 13203
Plan sponsor’s address 234 WEST GENESEE STREET, SYRACUSE, NY, 13203

Plan administrator’s name and address

Administrator’s EIN 260874476
Plan administrator’s name DINOSAUR RESTAURANTS, LLC
Plan administrator’s address 234 WEST GENESEE STREET, SYRACUSE, NY, 13203
Administrator’s telephone number 3154761662

Number of participants as of the end of the plan year

Active participants 179

Signature of

Role Plan administrator
Date 2013-02-18
Name of individual signing JOHN E. FINK
Valid signature Filed with authorized/valid electronic signature
DINOSAUR RESTAURANTS, LLC HEALTH PLAN 2011 260874476 2013-05-14 DINOSAUR RESTAURANTS, LLC 131
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2008-05-23
Business code 722110
Sponsor’s telephone number 3154761662
Plan sponsor’s mailing address 234 WEST GENESEE STREET, SYRACUSE, NY, 13203
Plan sponsor’s address 234 WEST GENESEE STREET, SYRACUSE, NY, 13203

Plan administrator’s name and address

Administrator’s EIN 260874476
Plan administrator’s name DINOSAUR RESTAURANTS, LLC
Plan administrator’s address 234 WEST GENESEE STREET, SYRACUSE, NY, 13203
Administrator’s telephone number 3154761662

Number of participants as of the end of the plan year

Active participants 145

Signature of

Role Plan administrator
Date 2013-02-18
Name of individual signing JOHN E. FINK
Valid signature Filed with authorized/valid electronic signature
DINOSAUR RESTAURANTS, LLC HEALTH PLAN 2010 260874476 2012-08-28 DINOSAUR RESTAURANTS, LLC 119
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2008-05-23
Business code 722110
Sponsor’s telephone number 3154761662
Plan sponsor’s mailing address 234 WEST GENESEE STREET, SYRACUSE, NY, 13203
Plan sponsor’s address 234 WEST GENESEE STREET, SYRACUSE, NY, 13203

Plan administrator’s name and address

Administrator’s EIN 260874476
Plan administrator’s name DINOSAUR RESTAURANTS, LLC
Plan administrator’s address 234 WEST GENESEE STREET, SYRACUSE, NY, 13203
Administrator’s telephone number 3154761662

Number of participants as of the end of the plan year

Active participants 131

Signature of

Role Plan administrator
Date 2012-08-28
Name of individual signing JOHN E. FINK
Valid signature Filed with authorized/valid electronic signature
DINOSAUR RESTAURANTS, LLC DENTAL PLAN 2010 260874476 2012-08-28 DINOSAUR RESTAURANTS, LLC 132
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2008-05-23
Business code 722110
Sponsor’s telephone number 3154761662
Plan sponsor’s mailing address 234 WEST GENESEE STREET, SYRACUSE, NY, 13203
Plan sponsor’s address 234 WEST GENESEE STREET, SYRACUSE, NY, 13203

Plan administrator’s name and address

Administrator’s EIN 260874476
Plan administrator’s name DINOSAUR RESTAURANTS, LLC
Plan administrator’s address 234 WEST GENESEE STREET, SYRACUSE, NY, 13203
Administrator’s telephone number 3154761662

Number of participants as of the end of the plan year

Active participants 168

Signature of

Role Plan administrator
Date 2012-08-28
Name of individual signing JOHN E. FINK
Valid signature Filed with authorized/valid electronic signature
DINOSAUR RESTAURANTS, LLC DENTAL PLAN 2009 260874476 2012-08-28 DINOSAUR RESTAURANTS, LLC 144
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2008-05-23
Business code 722110
Sponsor’s telephone number 3154761662
Plan sponsor’s mailing address 234 WEST GENESEE STREET, SYRACUSE, NY, 13203
Plan sponsor’s address 234 WEST GENESEE STREET, SYRACUSE, NY, 13203

Plan administrator’s name and address

Administrator’s EIN 260874476
Plan administrator’s name DINOSAUR RESTAURANTS, LLC
Plan administrator’s address 234 WEST GENESEE STREET, SYRACUSE, NY, 13203
Administrator’s telephone number 3154761662

Number of participants as of the end of the plan year

Active participants 150
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2012-08-28
Name of individual signing JOHN E. FINK
Valid signature Filed with authorized/valid electronic signature
DINOSAUR RESTAURANTS, LLC HEALTH PLAN 2009 260874476 2012-08-28 DINOSAUR RESTAURANTS, LLC 127
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2008-05-23
Business code 722110
Sponsor’s telephone number 3154761662
Plan sponsor’s mailing address 234 WEST GENESEE STREET, SYRACUSE, NY, 13203
Plan sponsor’s address 234 WEST GENESEE STREET, SYRACUSE, NY, 13203

Plan administrator’s name and address

Administrator’s EIN 260874476
Plan administrator’s name DINOSAUR RESTAURANTS, LLC
Plan administrator’s address 234 WEST GENESEE STREET, SYRACUSE, NY, 13203
Administrator’s telephone number 3154761662

Number of participants as of the end of the plan year

Active participants 137

Signature of

Role Plan administrator
Date 2012-08-28
Name of individual signing JOHN E. FINK
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 234 W. GENESEE STREET, SYRACUSE, NY, United States, 13202

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-305871 No data Alcohol sale 2024-05-28 2024-05-28 2026-05-31 99 COURT ST, ROCHESTER, New York, 14604 Restaurant
0423-22-305653 No data Alcohol sale 2024-05-28 2024-05-28 2026-05-31 99 COURT ST, ROCHESTER, New York, 14604 Additional Bar
0423-22-202933 No data Alcohol sale 2024-04-18 2024-04-18 2026-04-30 246 WEST WILLOW STREET, SYRACUSE, New York, 13202 Additional Bar
0423-22-203564 No data Alcohol sale 2024-04-18 2024-04-18 2026-04-30 246 WEST WILLOW STREET, SYRACUSE, New York, 13202 Additional Bar
0340-22-106095 No data Alcohol sale 2024-04-18 2024-04-18 2026-04-30 2276 12TH AVENUE, NEW YORK, New York, 10027 Restaurant
0340-22-203198 No data Alcohol sale 2024-04-18 2024-04-18 2026-04-30 246 WEST WILLOW STREET, SYRACUSE, New York, 13202 Restaurant
0340-22-303079 No data Alcohol sale 2024-01-24 2024-01-24 2026-01-31 301 FRANKLIN ST, BUFFALO, New York, 14202 Restaurant
0340-23-134950 No data Alcohol sale 2023-04-17 2023-04-17 2025-05-31 604 UNION ST, BROOKLYN, New York, 11215 Restaurant
0423-22-203866 No data Alcohol sale 2022-10-21 2022-10-21 2024-10-31 377 RIVER STREET, TROY, New York, 12180 Additional Bar
0340-22-203825 No data Alcohol sale 2022-10-21 2022-10-21 2024-10-31 377 RIVER STREET, TROY, New York, 12180 Restaurant

History

Start date End date Type Value
2007-09-13 2020-12-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201223000556 2020-12-23 CERTIFICATE OF CHANGE 2020-12-23
170925006317 2017-09-25 BIENNIAL STATEMENT 2017-09-01
150819006069 2015-08-19 BIENNIAL STATEMENT 2013-09-01
110511002590 2011-05-11 BIENNIAL STATEMENT 2009-09-01
071129000015 2007-11-29 CERTIFICATE OF PUBLICATION 2007-11-29
070913000004 2007-09-13 APPLICATION OF AUTHORITY 2007-09-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-04 No data 2276 12TH AVE, Manhattan, NEW YORK, NY, 10027 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-17 No data 2276 12TH AVE, Manhattan, NEW YORK, NY, 10027 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-22 No data 604 UNION ST, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-21 No data 604 UNION ST, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-27 No data 2276 12TH AVE, Manhattan, NEW YORK, NY, 10027 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174429 SWC-CIN-INT CREDITED 2020-04-10 1050.3599853515625 Sidewalk Cafe Interest for Consent Fee
3165151 SWC-CON-ONL CREDITED 2020-03-03 16102.8798828125 Sidewalk Cafe Consent Fee
3077584 RENEWAL INVOICED 2019-08-29 510 Two-Year License Fee
3077585 SWC-CON INVOICED 2019-08-29 445 Petition For Revocable Consent Fee
3015140 SWC-CIN-INT INVOICED 2019-04-10 1026.75 Sidewalk Cafe Interest for Consent Fee
2998537 SWC-CON-ONL INVOICED 2019-03-06 15740.849609375 Sidewalk Cafe Consent Fee
2791124 CLATE INVOICED 2018-05-17 100 Late Fee
2783238 PL VIO INVOICED 2018-04-30 500 PL - Padlock Violation
2773816 SWC-CIN-INT INVOICED 2018-04-10 676.3499755859375 Sidewalk Cafe Interest for Consent Fee
2773826 SWC-CIN-INT INVOICED 2018-04-10 1007.6099853515625 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-04 Settlement (Pre-Hearing) UNLIC SIDEWALK CAF+ 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3528047204 2020-04-27 0248 PPP 234 W GENESEE ST, SYRACUSE, NY, 13202-1020
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5170805
Loan Approval Amount (current) 5170805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13202-1020
Project Congressional District NY-22
Number of Employees 500
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5230269.26
Forgiveness Paid Date 2021-06-25
5884958502 2021-03-02 0248 PPS 234 W Genesee St, Syracuse, NY, 13202-1020
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-1020
Project Congressional District NY-22
Number of Employees 300
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2028333.33
Forgiveness Paid Date 2022-07-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2402309 Americans with Disabilities Act - Other 2024-03-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-03-28
Termination Date 2024-07-30
Section 1201
Status Terminated

Parties

Name COLAK
Role Plaintiff
Name DINOSAUR RESTAURANTS, LLC
Role Defendant
1707078 Americans with Disabilities Act - Other 2017-12-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-05
Termination Date 2018-06-01
Date Issue Joined 2018-03-20
Section 1201
Status Terminated

Parties

Name MARTINEZ
Role Plaintiff
Name DINOSAUR RESTAURANTS, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State