Search icon

SPRINGDALE DINER INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SPRINGDALE DINER INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Oct 1995
Business ALEI: 0523840
Annual report due: 16 Oct 2024
Business address: 901 HOPE STREET, STAMFORD, CT, 06907, United States
Mailing address: 901 HOPE STREET, STAMFORD, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 104
E-Mail: cperisanidis@hotmail.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LRWVS616UPK3 2022-07-12 901 HOPE ST, STAMFORD, CT, 06907, 2318, USA 901 HOPE ST, STAMFORD, CT, 06907, 2318, USA

Business Information

Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2021-04-15
Initial Registration Date 2021-04-08
Entity Start Date 1995-10-02
Fiscal Year End Close Date Feb 21

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRITSTOS PERISANIDIS
Address 901 HOPE ST, STAMFORD, CT, 06907, USA
Government Business
Title PRIMARY POC
Name CHRITSTOS PERISANIDIS
Address 901 HOPE ST, STAMFORD, CT, 06907, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HARALAMBOS PERISANIDIS Agent 901 HOPE ST., STAMFORD, CT, 06907, United States 10 HUCKLEBERRY DR S, NORWALK, CT, 06850, United States +1 203-858-1051 springdalediner@aol.com 10 HUCKLEBERRY DR SOUTH, NORWALK, CT, 06850, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARIA PERISANIDIS Officer 901 HOPE STREET, STAMFORD, CT, 06907, United States - - 14 COLD SPRING ST, NORWALK, CT, 06850, United States
CHRISTOS PERISANIDIS Officer 901 HOPE STREET, STAMFORD, CT, 06907, United States - - 8 HUCKLEBERRY DR NORTH, NORWALK, CT, 06850, United States
HARALAMBOS PERISANIDIS Officer 901 HOPE STREET, STAMFORD, CT, 06907, United States +1 203-858-1051 springdalediner@aol.com 10 HUCKLEBERRY DR SOUTH, NORWALK, CT, 06850, United States

Director

Name Role Business address Residence address
MARIA PERISANIDIS Director 901 HOPE STREET, STAMFORD, CT, 06907, United States 14 COLD SPRING ST, NORWALK, CT, 06850, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LSA.115764 LOTTERY SALES AGENT ACTIVE CURRENT 2016-06-29 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011256776 2024-07-16 - Annual Report Annual Report -
BF-0010308981 2023-08-24 - Annual Report Annual Report 2022
BF-0009816606 2021-10-16 - Annual Report Annual Report -
0007206002 2021-03-05 - Annual Report Annual Report 2020
0006948574 2020-07-16 - Annual Report Annual Report 2019
0006303286 2019-01-02 - Annual Report Annual Report 2017
0006303267 2019-01-02 - Annual Report Annual Report 2015
0006303262 2019-01-02 - Annual Report Annual Report 2014
0006303248 2019-01-02 - Annual Report Annual Report 2013
0006303289 2019-01-02 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2901058208 2020-08-03 0156 PPP 901 Hope St, Stamford, CT, 06850
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34793
Loan Approval Amount (current) 34793
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Stamford, FAIRFIELD, CT, 06850-1000
Project Congressional District CT-04
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35056.09
Forgiveness Paid Date 2021-05-14
8846818509 2021-03-10 0156 PPS 901 Hope St, Stamford, CT, 06907-2318
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48216
Loan Approval Amount (current) 48216
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06907-2318
Project Congressional District CT-04
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48517.18
Forgiveness Paid Date 2021-11-03

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003395102 Active OFS 2020-08-10 2025-08-10 ORIG FIN STMT

Parties

Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name SPRINGDALE DINER INC.
Role Debtor
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information