Search icon

JJS DINER CORP.

Company Details

Name: JJS DINER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2014 (11 years ago)
Entity Number: 4616514
ZIP code: 11030
County: Queens
Place of Formation: New York
Address: 42 WOODLAND WAY, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPIRO GATANAS DOS Process Agent 42 WOODLAND WAY, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
SPIRO GATANAS Chief Executive Officer 42 WOODLAND WAY, MANHASSET, NY, United States, 11030

Licenses

Number Type Date Last renew date End date Address Description
0340-22-115327 Alcohol sale 2024-05-21 2024-05-21 2026-05-31 97-45 QUEENS BLVD, REGO PARK, New York, 11374 Restaurant

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 42 WOODLAND WAY, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-10-23 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-23 2024-08-01 Address 42 WOODLAND WAY, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-10-23 2024-08-01 Address 42 WOODLAND WAY, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2014-08-04 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-04 2023-10-23 Address 42 WOODLAND WAY, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801034004 2024-08-01 BIENNIAL STATEMENT 2024-08-01
231023000405 2023-10-23 BIENNIAL STATEMENT 2022-08-01
140807000500 2014-08-07 CERTIFICATE OF AMENDMENT 2014-08-07
140804000357 2014-08-04 CERTIFICATE OF INCORPORATION 2014-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8492098607 2021-03-25 0202 PPS 9745 Queens Blvd, Rego Park, NY, 11374-2116
Loan Status Date 2022-04-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 294868
Loan Approval Amount (current) 294868
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-2116
Project Congressional District NY-06
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 297533.93
Forgiveness Paid Date 2022-02-25
7143227207 2020-04-28 0202 PPP 97-45 Queens Blvd, REGO PARK, NY, 11374
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REGO PARK, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 35
NAICS code 722110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 202536.99
Forgiveness Paid Date 2021-08-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206220 Fair Labor Standards Act 2022-10-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-14
Termination Date 2023-04-21
Date Issue Joined 2022-12-19
Section 0201
Sub Section FL
Status Terminated

Parties

Name REYES
Role Plaintiff
Name JJS DINER CORP.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State