Search icon

B.L.D. DINER CORP.

Company Details

Name: B.L.D. DINER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2011 (14 years ago)
Entity Number: 4107591
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 305 Florence street, Ste 200, Mamaroneck, NY, United States, 10543
Principal Address: 2399 BOSTON POST RD, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 305 Florence street, Ste 200, Mamaroneck, NY, United States, 10543

Chief Executive Officer

Name Role Address
GREGORY KATSAROS Chief Executive Officer 2399 BOSTON POST RD, LARCHMONT, NY, United States, 10538

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106682 Alcohol sale 2024-01-08 2024-01-08 2026-01-31 2399 BOSTON POST RD, LARCHMONT, New York, 10538 Restaurant

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 2399 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2013-07-03 2023-06-01 Address 2399 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2013-07-03 2023-06-01 Address 2399 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2011-06-16 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-16 2013-07-03 Address 405 EAST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601000658 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210902001457 2021-09-02 BIENNIAL STATEMENT 2021-09-02
130703002294 2013-07-03 BIENNIAL STATEMENT 2013-06-01
110616000359 2011-06-16 CERTIFICATE OF INCORPORATION 2011-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3904388605 2021-03-17 0202 PPS 2399 Boston Post Rd, Larchmont, NY, 10538-3401
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 383155
Loan Approval Amount (current) 383155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Larchmont, WESTCHESTER, NY, 10538-3401
Project Congressional District NY-16
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 385752.15
Forgiveness Paid Date 2021-11-24
2769687705 2020-05-01 0202 PPP 2399 BOSTON POST RD, LARCHMONT, NY, 10538
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 329100
Loan Approval Amount (current) 329100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARCHMONT, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 150
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 333158.35
Forgiveness Paid Date 2021-07-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State