Search icon

ZORBA DINER INC.

Company Details

Name: ZORBA DINER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1982 (43 years ago)
Entity Number: 752729
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: ROUTE 6 & MILLER RD, PO BOX 930, MAHOPAC, NY, United States, 10541
Principal Address: ROUTE 6 & MILLER ROAD, PO BOX 930, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICK TSAKONITIS Chief Executive Officer ROUTE 6 & MILLER ROAD, PO BOX 930, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTE 6 & MILLER RD, PO BOX 930, MAHOPAC, NY, United States, 10541

Licenses

Number Type Date Last renew date End date Address Description
0340-23-231312 Alcohol sale 2023-09-18 2023-09-18 2025-09-30 195 ROUTE 6, MAHOPAC, New York, 10541 Restaurant

History

Start date End date Type Value
1982-02-22 2021-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-02-22 1995-07-24 Address LONDON BRIDGE FARM, SOMERSET DR., MAHOPAC, NY, 01541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140401002197 2014-04-01 BIENNIAL STATEMENT 2014-02-01
131113000333 2013-11-13 ANNULMENT OF DISSOLUTION 2013-11-13
DP-2108705 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100316002553 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080220003164 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060309002714 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040223002457 2004-02-23 BIENNIAL STATEMENT 2004-02-01
020208002044 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000518002836 2000-05-18 BIENNIAL STATEMENT 2000-02-01
980303002247 1998-03-03 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3352278510 2021-02-23 0202 PPS 195 US 6, Mahopac, NY, 10541
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208813
Loan Approval Amount (current) 208813
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mahopac, PUTNAM, NY, 10541
Project Congressional District NY-17
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 210735.22
Forgiveness Paid Date 2022-02-08
8556847110 2020-04-15 0202 PPP 195 ROUTE 6, MAHOPAC, NY, 10541
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149100
Loan Approval Amount (current) 149100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAHOPAC, PUTNAM, NY, 10541-0001
Project Congressional District NY-17
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150501.13
Forgiveness Paid Date 2021-04-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State