Search icon

DIETZ STADIUM DINER OF KINGSTON, INC.

Company Details

Name: DIETZ STADIUM DINER OF KINGSTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2007 (18 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3571748
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 127 N. FRONT STREET, KINGSTON, NY, United States, 12401
Principal Address: 127 N FRONT ST, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREAS ZAMBAS Chief Executive Officer 127 N FRONT ST, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 N. FRONT STREET, KINGSTON, NY, United States, 12401

Licenses

Number Type Date Last renew date End date Address Description
0267-23-234747 Alcohol sale 2023-05-01 2023-05-01 2025-05-31 127 129 N FRONT ST, KINGSTON, New York, 12401 Food & Beverage Business

History

Start date End date Type Value
2021-10-20 2021-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-10 2021-10-20 Address 127 N FRONT ST, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2007-09-24 2021-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-24 2021-10-20 Address 127 N. FRONT STREET, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211020000048 2021-10-20 CERTIFICATE OF PAYMENT OF TAXES 2021-10-20
DP-2126584 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090910002463 2009-09-10 BIENNIAL STATEMENT 2009-09-01
070924000986 2007-09-24 CERTIFICATE OF INCORPORATION 2007-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8772837210 2020-04-28 0202 PPP 127 N FRONT ST, KINGSTON, NY, 12401-3728
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88250
Loan Approval Amount (current) 88250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address KINGSTON, ULSTER, NY, 12401-3728
Project Congressional District NY-18
Number of Employees 20
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 88985.42
Forgiveness Paid Date 2021-03-05
5270648509 2021-02-27 0202 PPS 127 N Front St, Kingston, NY, 12401-3728
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124205.51
Loan Approval Amount (current) 124205.51
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-3728
Project Congressional District NY-18
Number of Employees 18
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125302.66
Forgiveness Paid Date 2022-01-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State