Search icon

J & T DINER, INC.

Company Details

Name: J & T DINER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1980 (45 years ago)
Entity Number: 631308
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 8-10 DOLSON AVE, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VASILIKI SALAMOURAS Chief Executive Officer 144 ACADEMY AVENUE, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
J & T DINER, INC. DOS Process Agent 8-10 DOLSON AVE, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2024-03-20 2024-03-20 Address 144 ACADEMY AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2020-12-22 2024-03-20 Address 8-10 DOLSON AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2017-09-25 2024-03-20 Address 144 ACADEMY AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2015-01-02 2017-09-25 Address 144 ACADEMY AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1996-06-25 2020-12-22 Address 8-10 DOLSON AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1993-01-06 1998-06-03 Address 8-10 DOLSON AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1993-01-06 2015-01-02 Address 144 ACADEMY AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1980-06-04 1996-06-25 Address 8-10 DOLSON AVE., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1980-06-04 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240320003031 2024-03-20 BIENNIAL STATEMENT 2024-03-20
201222060119 2020-12-22 BIENNIAL STATEMENT 2020-06-01
181009006337 2018-10-09 BIENNIAL STATEMENT 2018-06-01
170925006020 2017-09-25 BIENNIAL STATEMENT 2016-06-01
150102007401 2015-01-02 BIENNIAL STATEMENT 2014-06-01
100702002536 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080625002061 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060606002790 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040628002555 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020603002347 2002-06-03 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8793658406 2021-02-13 0202 PPS 8 Dolson Ave # 10, Middletown, NY, 10940-6425
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68600
Loan Approval Amount (current) 68600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-6425
Project Congressional District NY-18
Number of Employees 34
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 69085.92
Forgiveness Paid Date 2021-11-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State