Search icon

EMPIRE DINER, INC.

Company Details

Name: EMPIRE DINER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2016 (9 years ago)
Entity Number: 4886536
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 797 State Route 17M, Monroe, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID WENGER DOS Process Agent 797 State Route 17M, Monroe, NY, United States, 10950

Chief Executive Officer

Name Role Address
DAVID WENGER Chief Executive Officer 797 STATE ROUTE 17M, MONROE, NY, United States, 10950

Licenses

Number Type Date Last renew date End date Address Description
0340-22-214905 Alcohol sale 2024-05-28 2024-05-28 2026-05-31 797 RTE 17M, MONROE, New York, 10950 Restaurant

History

Start date End date Type Value
2016-01-27 2023-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-27 2023-03-12 Address 111 MAIN STREET, P.O. BOX, CHESTER, NY, 10918, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230312000703 2023-03-12 BIENNIAL STATEMENT 2022-01-01
160127000578 2016-01-27 CERTIFICATE OF INCORPORATION 2016-01-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-25 No data 797 ROUTE 17M, MONROE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2025-02-28 No data 797 ROUTE 17M, MONROE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2025-02-13 No data 42 JERUSALEM AVENUE, HICKSVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2025-02-03 No data 42 JERUSALEM AVENUE, HICKSVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2024-10-11 No data 797 ROUTE 17M, MONROE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2024-02-02 No data 797 ROUTE 17M, MONROE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8F - Improper thawing procedures used
2023-11-15 No data 797 ROUTE 17M, MONROE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2023-10-27 No data 797 ROUTE 17M, MONROE Critical Violation Food Service Establishment Inspections New York State Department of Health 1C - Home canned goods, or canned goods from unapproved processor found on premises
2023-02-14 No data 797 ROUTE 17M, MONROE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-02-09 No data 797 ROUTE 17M, MONROE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4276767107 2020-04-13 0202 PPP 797 route 17M, MONROE, NY, 10950
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125962
Loan Approval Amount (current) 125962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127342.41
Forgiveness Paid Date 2021-06-04
2704458603 2021-03-15 0202 PPS 797 State Route 17M, Monroe, NY, 10950-2610
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176347
Loan Approval Amount (current) 176347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-2610
Project Congressional District NY-18
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177709.46
Forgiveness Paid Date 2022-01-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State