Search icon

ABV DINER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABV DINER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1979 (46 years ago)
Entity Number: 588845
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 196-52 NORTHERN BOULEVARD, BAYSIDE, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VISARION FATSIS Chief Executive Officer 196-52 NORTHERN BOULEVARD, BAYSIDE, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 196-52 NORTHERN BOULEVARD, BAYSIDE, NY, United States, 11358

Form 5500 Series

Employer Identification Number (EIN):
112509591
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2003-10-01 2007-10-17 Address 196-52 NORTHERN BLVD, BAYSIDE, NY, 11358, USA (Type of address: Service of Process)
1995-02-23 2007-10-17 Address 196-52 NORTHERN BLVD., BAYSIDE, NY, 11358, USA (Type of address: Chief Executive Officer)
1995-02-23 2007-10-17 Address 196-52 NORTHERN BLVD., BAYSIDE, NY, 11358, USA (Type of address: Principal Executive Office)
1979-10-22 2003-10-01 Address 37-32 75TH ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210517095 2021-05-17 ASSUMED NAME LLC INITIAL FILING 2021-05-17
131025002275 2013-10-25 BIENNIAL STATEMENT 2013-10-01
111013002079 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091009002445 2009-10-09 BIENNIAL STATEMENT 2009-10-01
071017003023 2007-10-17 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
174142.00
Total Face Value Of Loan:
174142.00
Date:
2020-06-23
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:
2020-04-15
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:
136052.00
Total Face Value Of Loan:
136052.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136052
Current Approval Amount:
136052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
138009.64
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
174142
Current Approval Amount:
174142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
175907.61

Court Cases

Court Case Summary

Filing Date:
2018-02-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ABV DINER INC.
Party Role:
Defendant
Party Name:
JOYA
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2010-10-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SANTIAGO,
Party Role:
Plaintiff
Party Name:
ABV DINER INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-10-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CHALKOPOULOS,
Party Role:
Plaintiff
Party Name:
ABV DINER INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State