Search icon

NEW DIMENSIONS REMODELING INC.

Company Details

Name: NEW DIMENSIONS REMODELING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1990 (34 years ago)
Entity Number: 1491436
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 466 LEXINGTON AVE, MOUNT KISCO, NY, United States, 10549

Contact Details

Phone +1 516-671-9658

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW DIMENSIONS REMODELING, INC. 401(K) PROFIT SHARING PLAN 2022 133604155 2023-02-03 NEW DIMENSIONS REMODELING, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 236110
Sponsor’s telephone number 9142411773
Plan sponsor’s address 466 LEXINGTON AVENUE, MT. KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2023-02-03
Name of individual signing FRANK BRANCA
NEW DIMENSIONS REMODELING, INC. 401(K) PROFIT SHARING PLAN 2021 133604155 2022-07-28 NEW DIMENSIONS REMODELING, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 236110
Sponsor’s telephone number 9142411773
Plan sponsor’s address 466 LEXINGTON AVENUE, MT. KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing FRANK BRANCA
NEW DIMENSIONS REMODELING, INC. 401(K) PROFIT SHARING PLAN 2020 133604155 2021-09-15 NEW DIMENSIONS REMODELING, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 236110
Sponsor’s telephone number 9142411773
Plan sponsor’s address 466 LEXINGTON AVENUE, MT. KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2021-09-15
Name of individual signing FRANK BRANCA
NEW DIMENSIONS REMODELING, INC. 401(K) PROFIT SHARING PLAN 2019 133604155 2020-10-13 NEW DIMENSIONS REMODELING, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 236110
Sponsor’s telephone number 9142411773
Plan sponsor’s address 466 LEXINGTON AVENUE, MT. KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing FRANK BRANCA
NEW DIMENSIONS REMODELING, INC. 401(K) PROFIT SHARING PLAN 2018 133604155 2019-10-09 NEW DIMENSIONS REMODELING, INC. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 236110
Sponsor’s telephone number 9142411773
Plan sponsor’s address 466 LEXINGTON AVENUE, MT. KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing FRANK BRANCA
NEW DIMENSIONS REMODELING, INC. 401(K) PROFIT SHARING PLAN 2017 133604155 2018-10-09 NEW DIMENSIONS REMODELING, INC. 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 236110
Sponsor’s telephone number 9142411773
Plan sponsor’s address 466 LEXINGTON AVENUE, MT. KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing FRANK BRANCA
NEW DIMENSIONS REMODELING, INC. 401(K) PROFIT SHARING PLAN 2016 133604155 2017-10-06 NEW DIMENSIONS REMODELING, INC. 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 236110
Sponsor’s telephone number 9142411773
Plan sponsor’s address 466 LEXINGTON AVENUE, MT. KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing FRANK BRANCA
NEW DIMENSIONS REMODELING, INC. 401(K) PROFIT SHARING PLAN 2015 133604155 2016-10-14 NEW DIMENSIONS REMODELING, INC. 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 236110
Sponsor’s telephone number 9142411773
Plan sponsor’s address 466 LEXINGTON AVENUE, MT. KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing FRANK BRANCA
Role Employer/plan sponsor
Date 2016-10-14
Name of individual signing FRANK BRANCA
NEW DIMENSIONS REMODELING, INC. 401(K) PROFIT SHARING PLAN 2014 133604155 2015-08-28 NEW DIMENSIONS REMODELING, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 236110
Sponsor’s telephone number 9142411773
Plan sponsor’s address 466 LEXINGTON AVENUE, MT. KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2015-08-28
Name of individual signing FRANK BRANCA
NEW DIMENSIONS REMODELING, INC. PROFIT SHARING PLAN 2014 133604155 2015-08-28 NEW DIMENSIONS REMODELING, INC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 236110
Sponsor’s telephone number 9142411773
Plan sponsor’s address 466 LEXINGTON AVENUE, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2015-08-28
Name of individual signing FRANK BRANCA

Chief Executive Officer

Name Role Address
JOANNE BRANCA Chief Executive Officer 466 LEXINGTON AVE, MOUNT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
JOANNE BRANCA DOS Process Agent 466 LEXINGTON AVE, MOUNT KISCO, NY, United States, 10549

Licenses

Number Status Type Date End date
1135267-DCA Inactive Business 2003-04-02 2005-06-30

History

Start date End date Type Value
2023-08-14 2023-08-14 Address 466 LEXINGTON AVE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2023-08-14 2023-08-14 Address 466 LEXINGTON AVE, MOUNT KISCO, NY, 10549, 2716, USA (Type of address: Chief Executive Officer)
2000-11-17 2023-08-14 Address 466 LEXINGTON AVE, MOUNT KISCO, NY, 10549, 2716, USA (Type of address: Service of Process)
2000-11-17 2023-08-14 Address 466 LEXINGTON AVE, MOUNT KISCO, NY, 10549, 2716, USA (Type of address: Chief Executive Officer)
1996-11-18 2000-11-17 Address 1 BYRON BROOK PL, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
1996-11-18 2000-11-17 Address 1 BYRON BROOK PL, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
1996-11-18 2000-11-17 Address 1 BYRON BROOK PL, ARMONK, NY, 10504, USA (Type of address: Service of Process)
1993-03-25 1996-11-18 Address 2A BYRAM BROOK PLACE, ARMONK, NY, 10504, USA (Type of address: Service of Process)
1993-03-25 1996-11-18 Address 2A BYRAM BROOK PLACE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
1993-03-25 1996-11-18 Address 2A BYRAM BROOK PLACE, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230814000063 2023-08-14 BIENNIAL STATEMENT 2022-11-01
001117002084 2000-11-17 BIENNIAL STATEMENT 2000-11-01
961118002726 1996-11-18 BIENNIAL STATEMENT 1996-11-01
930325002752 1993-03-25 BIENNIAL STATEMENT 1992-11-01
901128000251 1990-11-28 CERTIFICATE OF INCORPORATION 1990-11-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
574349 LICENSE INVOICED 2003-04-09 125 Home Improvement Contractor License Fee
574350 TRUSTFUNDHIC INVOICED 2003-04-02 250 Home Improvement Contractor Trust Fund Enrollment Fee
574351 FINGERPRINT INVOICED 2003-04-02 50 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1229147102 2020-04-10 0202 PPP LEXINGTON AVE466 Lexington Ave, MOUNT KISCO, NY, 10549-2716
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180400
Loan Approval Amount (current) 180400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-2716
Project Congressional District NY-17
Number of Employees 18
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 181793.78
Forgiveness Paid Date 2021-02-04
7549838503 2021-03-06 0202 PPS 466 Lexington Ave, Mount Kisco, NY, 10549-2716
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153837
Loan Approval Amount (current) 153837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-2716
Project Congressional District NY-17
Number of Employees 14
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 154840.1
Forgiveness Paid Date 2021-11-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State