Search icon

NEW DIMENSION AWARDS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW DIMENSION AWARDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1987 (38 years ago)
Entity Number: 1183554
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6505 11TH AVENUE, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-236-8200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH S. CARDINALE Chief Executive Officer 6505 11TH AVENUE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6505 11TH AVENUE, BROOKLYN, NY, United States, 11219

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-236-6979
Contact Person:
VICTORIA CARDINALE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0806687
Trade Name:
NEW DIMENSION AWARDS INC

Unique Entity ID

Unique Entity ID:
GQMLLUA2RYK4
CAGE Code:
4JTM4
UEI Expiration Date:
2025-09-05

Business Information

Doing Business As:
NEW DIMENSION AWARDS INC
Activation Date:
2024-09-09
Initial Registration Date:
2006-09-19

Commercial and government entity program

CAGE number:
4JTM4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-09
CAGE Expiration:
2029-09-09
SAM Expiration:
2025-09-05

Contact Information

POC:
VICTORIA S. . CARDINALE

Form 5500 Series

Employer Identification Number (EIN):
112874033
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1987-07-01 1993-03-19 Address 6505 11TH AVENUE, BROOKLYN, NY, 11219, 5693, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010720002493 2001-07-20 BIENNIAL STATEMENT 2001-07-01
970722002077 1997-07-22 BIENNIAL STATEMENT 1997-07-01
000050003781 1993-09-30 BIENNIAL STATEMENT 1993-07-01
930319002154 1993-03-19 BIENNIAL STATEMENT 1992-07-01
B515715-3 1987-07-01 CERTIFICATE OF INCORPORATION 1987-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
70CDCR18P00000114
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10984.50
Base And Exercised Options Value:
10984.50
Base And All Options Value:
10984.50
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2018-06-25
Description:
OFFICE SUPPLIES FOR THE EMPLOYEE RECOGNITION PROGRAM - NEW YORK FIELD OFFICE
Naics Code:
423990: OTHER MISCELLANEOUS DURABLE GOODS MERCHANT WHOLESALERS
Product Or Service Code:
9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
26500.00
Total Face Value Of Loan:
26500.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$26,500
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,795.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $26,500
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State