Search icon

MARIOS DINER INC.

Company Details

Name: MARIOS DINER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2009 (16 years ago)
Entity Number: 3767557
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 49-09 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 4909 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAULA RIVADENEIRA Chief Executive Officer 49-09 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
MARIOS DINER INC. DOS Process Agent 49-09 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2021-08-31 2021-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-03 2015-02-02 Address 150-38 18TH AVENUE, WHITESTONE, NY, 11375, USA (Type of address: Chief Executive Officer)
2011-03-03 2015-02-02 Address 150-38 18TH AVENUE, WHITESTONE, NY, 11375, USA (Type of address: Principal Executive Office)
2011-03-03 2015-02-02 Address MARIOS AVLONIDIS, 49-09 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2009-01-27 2021-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-27 2011-03-03 Address MARIOS AVLONITIS, 49-09 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221003003367 2022-10-03 BIENNIAL STATEMENT 2021-01-01
150202008107 2015-02-02 BIENNIAL STATEMENT 2015-01-01
130221002061 2013-02-21 BIENNIAL STATEMENT 2013-01-01
110303002679 2011-03-03 BIENNIAL STATEMENT 2011-01-01
090127000252 2009-01-27 CERTIFICATE OF INCORPORATION 2009-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8544188308 2021-01-29 0202 PPS 4909 Northern Blvd, Long Island City, NY, 11101-1031
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31500
Loan Approval Amount (current) 31500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1031
Project Congressional District NY-07
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31641.75
Forgiveness Paid Date 2021-08-27
1245027406 2020-05-04 0202 PPP 4909 Northern Blvd, Long island city, NY, 11101
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18250
Loan Approval Amount (current) 18250
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long island city, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18408.17
Forgiveness Paid Date 2021-03-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State