Search icon

A.P. DINER CORP.

Company Details

Name: A.P. DINER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1980 (45 years ago)
Entity Number: 617683
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Principal Address: 1536 DEER PARK AVENUE, DEER PARK, NY, United States, 11729
Address: 1536 DEEP PARK AVENUE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PANAGIOTS KANARAS Chief Executive Officer 12 PINE EDGE PLACE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1536 DEEP PARK AVENUE, DEER PARK, NY, United States, 11729

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130430 Alcohol sale 2023-01-26 2023-01-26 2025-02-28 1536 DEER PARK AVENUE, DEER PARK, New York, 11729 Restaurant

History

Start date End date Type Value
2023-10-13 2023-10-13 Address 12 PINE EDGE PLACE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1994-06-09 2023-10-13 Address 1536 DEEP PARK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1993-05-10 2023-10-13 Address 12 PINE EDGE PLACE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1980-03-31 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-03-31 1994-06-09 Address 1536 DEERP PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231013001007 2023-10-13 BIENNIAL STATEMENT 2022-03-01
140501002942 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120424002003 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100402002578 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080229002755 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060405002597 2006-04-05 BIENNIAL STATEMENT 2006-03-01
040323002485 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020319002694 2002-03-19 BIENNIAL STATEMENT 2002-03-01
000602002381 2000-06-02 BIENNIAL STATEMENT 2000-03-01
980505002078 1998-05-05 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8604628301 2021-01-29 0235 PPS 1536 DEEP PARK AVENUE, DEER PARK, NY, 11729
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 376127.5
Loan Approval Amount (current) 376127.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729
Project Congressional District NY-02
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9101047006 2020-04-09 0235 PPP 1536 DEER PARK AVE, DEER PARK, NY, 11729-6603
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 268700
Loan Approval Amount (current) 268700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-6603
Project Congressional District NY-02
Number of Employees 34
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 272275.2
Forgiveness Paid Date 2021-08-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400339 Insurance 2014-01-16 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-01-16
Termination Date 2014-03-10
Section 1332
Sub Section IN
Status Terminated

Parties

Name A.P. DINER CORP.
Role Plaintiff
Name NATIONWIDE INSURANCE CO,
Role Defendant
1202675 Fair Labor Standards Act 2012-05-29 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 2
Filing Date 2012-05-29
Termination Date 2012-06-16
Section 0201
Sub Section DO
Status Terminated

Parties

Name SOLIS
Role Plaintiff
Name A.P. DINER CORP.
Role Defendant
2201033 Fair Labor Standards Act 2022-02-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2
Filing Date 2022-02-25
Termination Date 2022-09-13
Date Issue Joined 2022-05-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name ORTES
Role Plaintiff
Name A.P. DINER CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State