Search icon

CB BROADWAY DINER INC.

Company Details

Name: CB BROADWAY DINER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2008 (17 years ago)
Entity Number: 3664639
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 287 N. BROADWAY, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 287 N. BROADWAY, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
CONSTANTINOS BERKETIS Chief Executive Officer 287 N. BROADWAY, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 287 N. BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2010-04-22 2024-04-01 Address 287 N. BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2010-04-22 2024-04-01 Address 287 N. BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2008-04-29 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-29 2010-04-22 Address PAUL P. KERANTZAS, CPA, P.C., 1140 FRANKLIN AVE., # 214, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401036780 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220525000616 2022-05-25 BIENNIAL STATEMENT 2022-04-01
200522060431 2020-05-22 BIENNIAL STATEMENT 2020-04-01
180405006583 2018-04-05 BIENNIAL STATEMENT 2018-04-01
170224006176 2017-02-24 BIENNIAL STATEMENT 2016-04-01
140528006367 2014-05-28 BIENNIAL STATEMENT 2014-04-01
120530002412 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100422002765 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080429000623 2008-04-29 CERTIFICATE OF INCORPORATION 2008-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9314358604 2021-03-25 0235 PPS 287 N Broadway, Hicksville, NY, 11801-2900
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 402955
Loan Approval Amount (current) 402955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-2900
Project Congressional District NY-03
Number of Employees 40
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 409122.45
Forgiveness Paid Date 2022-09-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State