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 (13 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

USAspending Awards / Financial Assistance

Date:
2020-06-11
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:
2020-05-06
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:
216388.00
Total Face Value Of Loan:
216388.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
216388
Current Approval Amount:
216388
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2022-09-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CALLE URGILES
Party Role:
Plaintiff
Party Name:
NEVADA DINER INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-10-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ROSENDO,
Party Role:
Plaintiff
Party Name:
NEVADA DINER INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-03-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KIM,
Party Role:
Plaintiff
Party Name:
NEVADA DINER INC.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State