Search icon

PEGUS DINER CORP.

Company Details

Name: PEGUS DINER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1982 (43 years ago)
Entity Number: 768935
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 585 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ACHILLES KATSIONIS Chief Executive Officer 41 SEAFIELD LANE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 585 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106388 Alcohol sale 2024-02-23 2024-02-23 2026-02-28 585 SUNRISE HGWY, WEST BABYLON, New York, 11704 Restaurant

History

Start date End date Type Value
1996-05-30 2020-06-02 Address 200 PARK AVE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1995-07-17 1996-05-30 Address 51 SUNSET ROAD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1982-05-10 1995-07-17 Address 30-97 STEINWAY ST., LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)
1982-05-10 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200602060568 2020-06-02 BIENNIAL STATEMENT 2020-05-01
180508006517 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160524006051 2016-05-24 BIENNIAL STATEMENT 2016-05-01
140514006376 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120627002107 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100611002982 2010-06-11 BIENNIAL STATEMENT 2010-05-01
080602002923 2008-06-02 BIENNIAL STATEMENT 2008-05-01
060516003514 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040517002377 2004-05-17 BIENNIAL STATEMENT 2004-05-01
020501002679 2002-05-01 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2664497700 2020-05-01 0235 PPP 585 SUNRISE HWY, WEST BABYLON, NY, 11704
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142042
Loan Approval Amount (current) 142042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 280
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143306.41
Forgiveness Paid Date 2021-03-25
8379678406 2021-02-13 0235 PPS 585 Sunrise Hwy, West Babylon, NY, 11704-6009
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210378
Loan Approval Amount (current) 210378
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-6009
Project Congressional District NY-02
Number of Employees 28
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 213556.46
Forgiveness Paid Date 2022-08-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State