Search icon

M. & K. DINER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: M. & K. DINER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1983 (42 years ago)
Entity Number: 866108
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 525 SMITHTOWN BY-PASS, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 525 SMITHTOWN BY-PASS, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
MICHAEL H. GONIAS Chief Executive Officer 525 SMITHTOWN BY-PASS, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
112662922
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-127326 Alcohol sale 2023-03-09 2023-03-09 2025-03-31 525 SMITHTOWN BY-PASS, HAUPPAUGE, New York, 11788 Restaurant

History

Start date End date Type Value
2024-01-24 2024-01-24 Address 525 SMITHTOWN BY-PASS, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-16 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-07 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-07 2023-12-07 Address 525 SMITHTOWN BY-PASS, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240124003497 2024-01-24 AMENDMENT TO BIENNIAL STATEMENT 2024-01-24
231207000584 2023-12-07 BIENNIAL STATEMENT 2023-09-01
130926002176 2013-09-26 BIENNIAL STATEMENT 2013-09-01
110921002710 2011-09-21 BIENNIAL STATEMENT 2011-09-01
091007002875 2009-10-07 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
337405.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-12
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:
285040.00
Total Face Value Of Loan:
285040.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
285040
Current Approval Amount:
285040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
287531.17

Court Cases

Court Case Summary

Filing Date:
2011-02-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SOLIS
Party Role:
Plaintiff
Party Name:
M. & K. DINER CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State