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 |
NAICS
722511 Full-Service RestaurantsThis 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 | 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 | |||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8846818509 | 2021-03-10 | 0156 | PPS | 901 Hope St, Stamford, CT, 06907-2318 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
|
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Name | SPRINGDALE DINER INC. |
Role | Debtor |
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