Search icon

EMPIRE DINER, INC.

Company claim

Is this your business?

Get access!

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1123096 RENEWAL INVOICED 2012-09-19 510 Two-Year License Fee
1000511 CNV_PC INVOICED 2012-09-12 445 Petition for revocable Consent - SWC Review Fee
178032 LL VIO INVOICED 2012-07-20 100 LL - License Violation
1046203 SWC-CON INVOICED 2012-03-01 32586.7109375 Sidewalk Consent Fee
1046204 SWC-CON INVOICED 2011-05-16 26279.609375 Sidewalk Consent Fee
1000512 LICENSE INVOICED 2010-05-24 510 Two-Year License Fee
1000514 CNV_FS INVOICED 2010-04-13 1500 Comptroller's Office security fee - sidewalk cafT
1000515 CNV_PC INVOICED 2010-04-13 445 Petition for revocable Consent - SWC Review Fee
1000513 PLANREVIEW INVOICED 2010-04-13 310 Plan Review Fee

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$125,962
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$127,342.41
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $125,962
Jobs Reported:
20
Initial Approval Amount:
$176,347
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$176,347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$177,709.46
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $176,341
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State