Search icon

KAZ AMERICANA FAMILY DINER INC.

Company Details

Name: KAZ AMERICANA FAMILY DINER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2013 (12 years ago)
Entity Number: 4443187
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 420 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10940
Principal Address: 420 ROUTE 211 E, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREAS KYRIAKOU Chief Executive Officer 420 ROUTE 211 E, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
ANDREAS KYRIAKOU DOS Process Agent 420 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10940

Licenses

Number Type Date Last renew date End date Address Description
0340-21-219452 Alcohol sale 2023-11-09 2023-11-09 2025-11-30 420 RTE 211 E, MIDDLETOWN, New York, 10940 Restaurant

History

Start date End date Type Value
2013-08-09 2021-02-11 Address 420 ROUTE 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210211060367 2021-02-11 BIENNIAL STATEMENT 2019-08-01
130809000091 2013-08-09 CERTIFICATE OF INCORPORATION 2013-08-09

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
276538.00
Total Face Value Of Loan:
276538.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
276538
Current Approval Amount:
276538
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
278143.46

Date of last update: 26 Mar 2025

Sources: New York Secretary of State