Search icon

DALIA 18, LLC

Company Details

Name: DALIA 18, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2008 (17 years ago)
Entity Number: 3676172
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 20 ARLEIGH ROAD, GREAT NECK, NY, United States, 11021

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XFL8R5K3NUX7 2023-04-07 113 MIDDLE NECK RD, GREAT NECK, NY, 11021, 1219, USA 20 ARLEIGH ROAD, GREAT NECK, NY 11021, GREAT NECK, NY, 11021, USA

Business Information

URL www.restaurantlola.com
Division Name LAURIE
Division Number LAURIE
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2022-03-09
Initial Registration Date 2021-03-22
Entity Start Date 2008-05-23
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAURIE GINOR
Address 20 ARLEIGH ROAD, GREAT NECK, NY, 11021, USA
Government Business
Title PRIMARY POC
Name LAURIE GINOR
Address 20 ARLEIGH ROAD, GREAT NECK, NY, 11021, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O MICHAEL GINOR DOS Process Agent 20 ARLEIGH ROAD, GREAT NECK, NY, United States, 11021

Licenses

Number Type Date Last renew date End date Address Description
0340-23-133513 Alcohol sale 2023-07-06 2023-07-06 2025-07-31 113 MIDDLE NECK RD, GREAT NECK, New York, 11021 Restaurant

Filings

Filing Number Date Filed Type Effective Date
161024006092 2016-10-24 BIENNIAL STATEMENT 2016-05-01
140625006008 2014-06-25 BIENNIAL STATEMENT 2014-05-01
100708003145 2010-07-08 BIENNIAL STATEMENT 2010-05-01
080814000220 2008-08-14 CERTIFICATE OF PUBLICATION 2008-08-14
080523000749 2008-05-23 ARTICLES OF ORGANIZATION 2008-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6427597308 2020-04-30 0235 PPP 20 ARLEIGH RD, GREAT NECK, NY, 11021-1338
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117100
Loan Approval Amount (current) 117100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-1338
Project Congressional District NY-03
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 118473.12
Forgiveness Paid Date 2021-07-09
3846328403 2021-02-05 0235 PPS 20 Arleigh Rd, Great Neck, NY, 11021-1338
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151365.97
Loan Approval Amount (current) 151365.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-1338
Project Congressional District NY-03
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 152796.69
Forgiveness Paid Date 2022-01-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State