Search icon

NEW WINDSOR DINER INC.

Company Details

Name: NEW WINDSOR DINER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1983 (41 years ago)
Entity Number: 878165
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 351 ROUTE 32, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW WINDSOR COACH DINER INC DOS Process Agent 351 ROUTE 32, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
CHRISTOS MYLONAS Chief Executive Officer 351 ROUTE 32, NEW WINDSOR, NY, United States, 12553

Licenses

Number Type Date Last renew date End date Address Description
0340-23-231125 Alcohol sale 2023-02-08 2023-02-08 2025-02-28 351 ROUTE 32, NEW WINDSOR, New York, 12550 Restaurant

History

Start date End date Type Value
1993-02-22 1997-11-14 Address 351 ROUTE 32, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
1993-02-22 1997-11-14 Address 351 ROUTE 32, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
1983-11-01 1993-02-22 Address ROUTE 32, NEW WINDSOR, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131216002005 2013-12-16 BIENNIAL STATEMENT 2013-11-01
111222002062 2011-12-22 BIENNIAL STATEMENT 2011-11-01
091124002510 2009-11-24 BIENNIAL STATEMENT 2009-11-01
071128002335 2007-11-28 BIENNIAL STATEMENT 2007-11-01
060109002249 2006-01-09 BIENNIAL STATEMENT 2005-11-01
031107002218 2003-11-07 BIENNIAL STATEMENT 2003-11-01
011211002663 2001-12-11 BIENNIAL STATEMENT 2001-11-01
000106002205 2000-01-06 BIENNIAL STATEMENT 1999-11-01
971114002189 1997-11-14 BIENNIAL STATEMENT 1997-11-01
931203002582 1993-12-03 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6881848906 2021-05-05 0202 PPS 351 Windsor Hwy, New Windsor, NY, 12553-6909
Loan Status Date 2022-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102854
Loan Approval Amount (current) 102854
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553-6909
Project Congressional District NY-18
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 104375.68
Forgiveness Paid Date 2022-10-31
6368637404 2020-05-14 0202 PPP 351 Windsor Highway, New Windsor, NY, 12553
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73465
Loan Approval Amount (current) 73465
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553-0001
Project Congressional District NY-18
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 74274.12
Forgiveness Paid Date 2021-07-09

Date of last update: 28 Feb 2025

Sources: New York Secretary of State