Search icon

SEA PORT DINER, INC.

Company Details

Name: SEA PORT DINER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1981 (44 years ago)
Date of dissolution: 09 May 2024
Entity Number: 672402
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 5045 NESCONSET HIGHWAY, PORT JEFFERSON STA, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEMETRIOS I. GOUVIS Chief Executive Officer 5045 NESCONSET HIGHWAY, PORT JEFFERSON STA, NY, United States, 11776

DOS Process Agent

Name Role Address
DEMETRIOS GOUVIS DOS Process Agent 5045 NESCONSET HIGHWAY, PORT JEFFERSON STA, NY, United States, 11776

History

Start date End date Type Value
2007-03-07 2024-05-29 Address 5045 NESCONSET HIGHWAY, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)
2007-03-07 2024-05-29 Address 5045 NESCONSET HIGHWAY, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
2003-01-17 2007-03-07 Address 5045 NESCONSET HIGHWAY, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Principal Executive Office)
2003-01-17 2007-03-07 Address 5045 NESCONSET HIGHWAY, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Chief Executive Officer)
2003-01-17 2007-03-07 Address 5045 NESCONSET HIGHWAY, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529000528 2024-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-09
150122006416 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130204002475 2013-02-04 BIENNIAL STATEMENT 2013-01-01
110207002150 2011-02-07 BIENNIAL STATEMENT 2011-01-01
090105002944 2009-01-05 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
993642.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
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:
382595.00
Total Face Value Of Loan:
382595.00
Date:
2020-04-28
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:
256800.00
Total Face Value Of Loan:
256800.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
382595
Current Approval Amount:
382595
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
388181.94
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
256800
Current Approval Amount:
256800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
260275.59

Date of last update: 17 Mar 2025

Sources: New York Secretary of State