Search icon

DENNY'S, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: DENNY'S, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2011 (14 years ago)
Branch of: DENNY'S, INC., Florida (Company Number P11000041892)
Entity Number: 4119197
ZIP code: 10005
County: New York
Place of Formation: Florida
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005
Principal Address: 203 EAST MAIN STREET, SPARTANBURG, SC, United States, 29319

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KELLI VALADE Chief Executive Officer 203 EAST MAIN STREET, SPARTANBURG, SC, United States, 29319

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 203 EAST MAIN STREET, SPARTANBURG, SC, 29319, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-07-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-07-16 2017-09-22 Address 203 EAST MAIN STREET, SPARTANBURG, SC, 29319, USA (Type of address: Principal Executive Office)
2013-07-16 2023-07-06 Address 203 EAST MAIN STREET, SPARTANBURG, SC, 29319, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230706001178 2023-07-06 BIENNIAL STATEMENT 2023-07-01
210706000469 2021-07-06 BIENNIAL STATEMENT 2021-07-06
190701060747 2019-07-01 BIENNIAL STATEMENT 2019-07-01
SR-58007 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-58008 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2013-03-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
362000.00
Total Face Value Of Loan:
362000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-09-09
Type:
Complaint
Address:
8020 NIAGARA FALLS BOULEVARD, NIAGARA FALLS, NY, 14304
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
240
Initial Approval Amount:
$1,047,085
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,047,085
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,068,695.67
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $785,313
Utilities: $87,257
Rent: $87,257
Healthcare: $87258

Court Cases

Court Case Summary

Filing Date:
2015-03-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
VISTOCCO
Party Role:
Plaintiff
Party Name:
DENNY'S, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-11-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
DENNY'S, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-02-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
MCNAMARA
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
DENNY'S, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State