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
060510002562 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040514002877 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020501002800 2002-05-01 BIENNIAL STATEMENT 2002-05-01
000509002702 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980430002339 1998-04-30 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2693987203 2020-04-16 0235 PPP 5145 Main Rd, EAST MARION, NY, 11939-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57700
Loan Approval Amount (current) 57700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST MARION, SUFFOLK, NY, 11939-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58236.93
Forgiveness Paid Date 2021-03-24

Date of last update: 28 Feb 2025

Sources: New York Secretary of State