Photos

  • Business Photo
  • Business Photo
  • Business Photo
  • Business Photo
  • Business Photo

Location & Hours

Your local Ontario Subway® Restaurant, located at 405 N Vineyard Avenue brings new bold flavors along with old favorites to satisfied guests every day. We deliver these mouth-watering flavors with our famous Footlongs, 6” sandwiches, wraps and salads. And we offer a variety of ways to order—quick and easy in the app or online, convenient delivery, come into your neighborhood shop for an in-restaurant meal, or pick up curbside. We’re proud to offer a change from same old fast food with fresh cut veggies and toppings with protein choices, fresh-baked bread and let’s not forget cookies! And we’re happy to help you with any catering needs as well. All Subway® Restaurants are independently owned and operated by business owners who employ tale...

405 N Vineyard Ave E
Ontario, CA 91764
Monday
7:00 AM - 10:00 PM
Tuesday
7:00 AM - 10:00 PM
Wednesday
7:00 AM - 10:00 PM
Thursday
7:00 AM - 10:00 PM
Friday
7:00 AM - 10:00 PM
Saturday
8:00 AM - 10:00 PM
Sunday
8:00 AM - 9:00 PM

Happy Hours & Specials

Know a great happy hour or special for this location?

People Also Viewed

Mariscos Las Brisas
Mariscos Las Brisas
4.2
(488 Reviews)
Mexican
Whispering Lakes Golf Course
Whispering Lakes Golf Course
3.9
(501 Reviews)
Bar, Coffee shop
Archibald's Drive-Thru
Archibald's Drive-Thru
4.1
(883 Reviews)
Hamburger, American, Breakfast
Krispy Krunchy Chicken
Krispy Krunchy Chicken
3.7
(18 Reviews)
Restaurant, Chicken
Christy's Donuts
Christy's Donuts
4.5
(253 Reviews)
Donut shop, Dessert shop
Jack in the Box
Jack in the Box
3.8
(512 Reviews)
American, Breakfast, Chicken
The Original Graziano's Pizza Restaurant
The Original Graziano's Pizza Restaurant
4.4
(1,214 Reviews)
Pizza, Italian, Restaurant
Juan Pollo
Juan Pollo
4.1
(249 Reviews)
Chicken
Little Caesars Pizza
Little Caesars Pizza
3.0
(279 Reviews)
Pizza
Chat Tea Cafe - Ontario
Chat Tea Cafe - Ontario
4.5
(68 Reviews)
Bubble tea store
Loading...

© 2025 Checkle, Inc

Privacy

Terms