Search icon

TOM'S DINER, INC.

Company Details

Name: TOM'S DINER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2008 (17 years ago)
Entity Number: 3648019
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 11 MAIN STREET, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD STRASSBURG Chief Executive Officer 11 MAIN STREET, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 MAIN STREET, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2008-03-21 2010-05-07 Address 11 MAIN STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200324060033 2020-03-24 BIENNIAL STATEMENT 2020-03-01
180329006212 2018-03-29 BIENNIAL STATEMENT 2018-03-01
160328006099 2016-03-28 BIENNIAL STATEMENT 2016-03-01
140327006287 2014-03-27 BIENNIAL STATEMENT 2014-03-01
120514002565 2012-05-14 BIENNIAL STATEMENT 2012-03-01
100507002578 2010-05-07 BIENNIAL STATEMENT 2010-03-01
080321000601 2008-03-21 CERTIFICATE OF INCORPORATION 2008-03-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-05 No data 11 MAIN STREET, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2024-09-30 No data 11 MAIN STREET, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2024-04-30 No data 11 MAIN STREET, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2023-11-29 No data 11 MAIN STREET, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-10-11 No data 11 MAIN STREET, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-04-27 No data 11 MAIN STREET, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2022-09-29 No data 11 MAIN STREET, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8F - Improper thawing procedures used
2022-04-20 No data 11 MAIN STREET, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2021-09-16 No data 11 MAIN STREET, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2021-04-27 No data 11 MAIN STREET, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2995077109 2020-04-11 0296 PPP 11 Main St, LOCKPORT, NY, 14094-3606
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32600
Loan Approval Amount (current) 32600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LOCKPORT, NIAGARA, NY, 14094-3606
Project Congressional District NY-24
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32958.15
Forgiveness Paid Date 2021-05-27
2748958406 2021-02-04 0296 PPS 11 Main St, Lockport, NY, 14094-3627
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45500
Loan Approval Amount (current) 45500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-3627
Project Congressional District NY-24
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45765.52
Forgiveness Paid Date 2021-09-21

Date of last update: 10 Mar 2025

Sources: New York Secretary of State