Search icon

PARK CITY DINER CORP.

Company Details

Name: PARK CITY DINER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2011 (14 years ago)
Entity Number: 4154738
ZIP code: 10580
County: Nassau
Place of Formation: New York
Address: 15 PADDOCK RD, RYE, NY, United States, 10580
Principal Address: 101 HERRICKS RD, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH FERNANDEZ Chief Executive Officer 317 BOSTON POST RD, PORTCHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
WARREN AGATSTON DOS Process Agent 15 PADDOCK RD, RYE, NY, United States, 10580

History

Start date End date Type Value
2011-10-18 2014-05-08 Address 317 BOSTON POST ROAD, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190716060494 2019-07-16 BIENNIAL STATEMENT 2017-10-01
140508002231 2014-05-08 BIENNIAL STATEMENT 2013-10-01
111018000664 2011-10-18 CERTIFICATE OF INCORPORATION 2011-10-18

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2013-02-22
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HARRIS
Party Role:
Plaintiff
Party Name:
PARK CITY DINER CORP.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State