Search icon

HELLENIC CABINS & SNACK BAR INC.

Company Details

Name: HELLENIC CABINS & SNACK BAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1984 (41 years ago)
Entity Number: 915132
ZIP code: 11939
County: Suffolk
Place of Formation: New York
Address: 5145 MAIN ROAD, RT 25 PO BOX 506, EAST MARION, NY, United States, 11939
Principal Address: 300 MAPLE LN, PO BOX 506, EAST MARION, NY, United States, 11939

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN GIANNARIS Chief Executive Officer 5145 MAIN RD, RT 25 PO BOX 506, EAST MARION, NY, United States, 11939

DOS Process Agent

Name Role Address
HELLENIC CABINS & SNACK BAR INC. DOS Process Agent 5145 MAIN ROAD, RT 25 PO BOX 506, EAST MARION, NY, United States, 11939

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106364 Alcohol sale 2024-07-14 2024-07-14 2026-03-31 5145 MAIN RD, EAST MARION, New York, 11939 Restaurant

History

Start date End date Type Value
1995-08-02 2018-05-01 Address 5145 MAN RD, RT 25 PO BOX 506, EAST MARION, NY, 11939, 0506, USA (Type of address: Chief Executive Officer)
1995-08-02 2008-06-03 Address JOHN GIANNARIS, 5145 MAIN ST RT 25 POB 506, EAST MARION, NY, 11939, 0506, USA (Type of address: Principal Executive Office)
1995-08-02 2018-05-01 Address 5145 MAIN RD, RT 25 POB 506, EAST MARION, NY, 11939, 0506, USA (Type of address: Service of Process)
1984-05-08 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-05-08 1995-08-02 Address 30-97 STEINWAY ST., LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180501006008 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006006 2016-05-10 BIENNIAL STATEMENT 2016-05-01
120521006026 2012-05-21 BIENNIAL STATEMENT 2012-05-01
100607002473 2010-06-07 BIENNIAL STATEMENT 2010-05-01
080603002646 2008-06-03 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
57700.00
Total Face Value Of Loan:
57700.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57700
Current Approval Amount:
57700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58236.93

Date of last update: 17 Mar 2025

Sources: New York Secretary of State