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

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
383155.00
Total Face Value Of Loan:
383155.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
329100.00
Total Face Value Of Loan:
329100.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
383155
Current Approval Amount:
383155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
385752.15
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
329100
Current Approval Amount:
329100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
333158.35

Date of last update: 27 Mar 2025

Sources: New York Secretary of State