Search icon

ALPHA DINER CORP.

Company Details

Name: ALPHA DINER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2007 (18 years ago)
Entity Number: 3582883
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 105-45 CROSSBAY BLVD., OZONE PARK, NY, United States, 11417
Principal Address: 105-45 CROSSBAY BLVD, OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER ATHANASOPOULOS Chief Executive Officer 147-27 28TH AVE, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105-45 CROSSBAY BLVD., OZONE PARK, NY, United States, 11417

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140540 Alcohol sale 2023-05-31 2023-05-31 2025-05-31 105 45 CROSS BAY BLVD, OZONE PARK, New York, 11417 Restaurant

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 147-27 28TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2009-10-05 2025-01-06 Address 147-27 28TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2007-10-19 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-19 2025-01-06 Address 105-45 CROSSBAY BLVD., OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106003086 2025-01-06 BIENNIAL STATEMENT 2025-01-06
131106002204 2013-11-06 BIENNIAL STATEMENT 2013-10-01
111114002017 2011-11-14 BIENNIAL STATEMENT 2011-10-01
091005002849 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071019000816 2007-10-19 CERTIFICATE OF INCORPORATION 2007-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3112798503 2021-02-23 0202 PPS 10545 Crossbay Blvd, Ozone Park, NY, 11417-1514
Loan Status Date 2023-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218683
Loan Approval Amount (current) 218683
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11417-1514
Project Congressional District NY-05
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 222819.75
Forgiveness Paid Date 2023-01-06
8932538101 2020-07-27 0202 PPP 105-45 Cross Bay Blvd, Ozone Park, NY, 11417
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156200
Loan Approval Amount (current) 156200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11417-0001
Project Congressional District NY-05
Number of Employees 33
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 159788.26
Forgiveness Paid Date 2022-11-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1602061 Fair Labor Standards Act 2016-04-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-04-26
Termination Date 2017-05-04
Date Issue Joined 2016-05-24
Section 0201
Sub Section FL
Status Terminated

Parties

Name CALLIGANDES
Role Plaintiff
Name ALPHA DINER CORP.
Role Defendant
1602061 Fair Labor Standards Act 2020-03-06 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-06
Termination Date 2020-11-16
Date Issue Joined 2020-03-06
Section 0201
Sub Section FL
Status Terminated

Parties

Name CALLIGANDES
Role Plaintiff
Name ALPHA DINER CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State