Search icon

B.L.D. DINER CORP.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
452578940
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:

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
2025-06-02 2025-06-02 Address 2399 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2025-06-02 Address 2399 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 2399 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-02 Address 305 Florence street, Ste 200, Mamaroneck, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250602001833 2025-06-02 BIENNIAL STATEMENT 2025-06-02
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

Jobs Reported:
30
Initial Approval Amount:
$383,155
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$383,155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$385,752.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $383,149
Utilities: $1
Jobs Reported:
150
Initial Approval Amount:
$329,100
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$329,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$333,158.35
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $263,000
Utilities: $30,000
Rent: $35,000
Healthcare: $1100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State