Search icon

M. & K. DINER CORP.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAUPPAUGE PALACE DINER 401(K) PLAN 2023 112662922 2024-07-22 M & K DINER CORP 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 722511
Sponsor’s telephone number 6317141775
Plan sponsor’s address 525 SMITHTOWN BYP., HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

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

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 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-01-24 Address 525 SMITHTOWN BY-PASS, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-07 2024-01-24 Address 525 SMITHTOWN BY-PASS, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
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)
2023-12-07 2024-01-24 Address 525 SMITHTOWN BY-PASS, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2003-09-03 2023-12-07 Address 525 SMITHTOWN BY-PASS, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1993-05-05 2003-09-03 Address 525 SMITHTOWN BY-PASS, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1993-05-05 2023-12-07 Address 525 SMITHTOWN BY-PASS, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

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
071015002669 2007-10-15 BIENNIAL STATEMENT 2007-09-01
051121002293 2005-11-21 BIENNIAL STATEMENT 2005-09-01
030903002130 2003-09-03 BIENNIAL STATEMENT 2003-09-01
010919002063 2001-09-19 BIENNIAL STATEMENT 2001-09-01
991007002101 1999-10-07 BIENNIAL STATEMENT 1999-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9522648504 2021-03-12 0235 PPS 525 Smithtown Byp, Hauppauge, NY, 11788-2518
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 285040
Loan Approval Amount (current) 285040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-2518
Project Congressional District NY-01
Number of Employees 44
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 287531.17
Forgiveness Paid Date 2022-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State