Search icon

QUEENSBURY DINER LLC

Company Details

Name: QUEENSBURY DINER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2011 (14 years ago)
Entity Number: 4040040
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 518 AVIATION ROAD, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
QUEENSBURY DINER LLC DOS Process Agent 518 AVIATION ROAD, QUEENSBURY, NY, United States, 12804

Licenses

Number Type Date Last renew date End date Address Description
0340-23-237117 Alcohol sale 2023-01-25 2023-01-25 2025-02-28 518 AVIATION RD, QUEENSBURY, New York, 12804 Restaurant

History

Start date End date Type Value
2011-01-07 2025-01-01 Address 518 AVIATION ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101047401 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230101000486 2023-01-01 BIENNIAL STATEMENT 2023-01-01
211223002332 2021-12-23 BIENNIAL STATEMENT 2021-12-23
170119006269 2017-01-19 BIENNIAL STATEMENT 2017-01-01
150121006076 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130122006384 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110404000434 2011-04-04 CERTIFICATE OF PUBLICATION 2011-04-04
110107000920 2011-01-07 ARTICLES OF ORGANIZATION 2011-01-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4711225003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient QUEENSBURY DINER, LLC
Recipient Name Raw QUEENSBURY DINER, LLC
Recipient DUNS 033295349
Recipient Address 518 AVIATION ROAD, QUEENSBURY, WARREN, NEW YORK, 12804-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5163828400 2021-02-08 0248 PPS 518 Aviation Rd, Queensbury, NY, 12804-1802
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273000
Loan Approval Amount (current) 273000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queensbury, WARREN, NY, 12804-1802
Project Congressional District NY-21
Number of Employees 26
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 276124.33
Forgiveness Paid Date 2022-04-28
5517247100 2020-04-13 0248 PPP 518 AVIATION RD, QUEENSBURY, NY, 12804-1802
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195000
Loan Approval Amount (current) 195000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address QUEENSBURY, WARREN, NY, 12804-1802
Project Congressional District NY-21
Number of Employees 27
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 197849.17
Forgiveness Paid Date 2021-10-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State