Search icon

NEVADA DINER INC.

Company Details

Name: NEVADA DINER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2012 (12 years ago)
Entity Number: 4321509
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: 194 NASSAU BLVD, GARDEN CITY, NY, United States, 11530
Principal Address: 80-26 QUEENS BLVD, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIMITRIOS KALOIDIS Chief Executive Officer 80-26 QUEENS BLVD, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
NEVADA DINER INC. DOS Process Agent 194 NASSAU BLVD, GARDEN CITY, NY, United States, 11530

Agent

Name Role Address
edward w. powers Agent 240 old country road, room 603, MINEOLA, NY, 11501

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134699 Alcohol sale 2023-04-25 2023-04-25 2025-04-30 8026 QUEENS BLVD, ELMHURST, New York, 11373 Restaurant

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 80-26 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2020-12-18 2024-03-07 Address 194 NASSAU BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2014-11-12 2024-03-07 Address 80-26 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2012-11-19 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-19 2020-12-18 Address 80-26 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307003196 2023-04-27 CERTIFICATE OF CHANGE BY ENTITY 2023-04-27
221114001026 2022-11-14 BIENNIAL STATEMENT 2022-11-01
201218060216 2020-12-18 BIENNIAL STATEMENT 2020-11-01
181101007333 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161222006064 2016-12-22 BIENNIAL STATEMENT 2016-11-01
141112007004 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121119000179 2012-11-19 CERTIFICATE OF INCORPORATION 2012-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2787337404 2020-05-06 0202 PPP 80-26 QUEENS BLVD, ELMHURST, NY, 11373
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216388
Loan Approval Amount (current) 216388
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMHURST, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State