Search icon

FINAL DIMENSION, INC.

Company Details

Name: FINAL DIMENSION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1992 (33 years ago)
Entity Number: 1632869
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 57-41 59TH STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PIOTR GALICKI Chief Executive Officer 57-41 59TH STREET, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
PIOTR GALICKI DOS Process Agent 57-41 59TH STREET, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2022-08-12 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-20 2022-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-02 2021-06-08 Address 37-36 10TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2000-05-02 2021-06-08 Address 37-36 10TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1995-07-17 2000-05-02 Address 37-36 10TH ST, LONG ISLAND CITY, NY, 11101, 6005, USA (Type of address: Principal Executive Office)
1995-07-17 2000-05-02 Address 37-36 10TH ST, LONG ISLAND CITY, NY, 11101, 6005, USA (Type of address: Service of Process)
1995-07-17 2000-05-02 Address 37-36 10TH ST, LONG ISLAND CITY, NY, 11101, 6005, USA (Type of address: Chief Executive Officer)
1992-04-30 2021-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-04-30 1995-07-17 Address 30-97 STEINWAY STREET, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210715001893 2021-07-15 BIENNIAL STATEMENT 2021-07-15
210608060505 2021-06-08 BIENNIAL STATEMENT 2018-04-01
000502002666 2000-05-02 BIENNIAL STATEMENT 2000-04-01
980513002258 1998-05-13 BIENNIAL STATEMENT 1998-04-01
960524002543 1996-05-24 BIENNIAL STATEMENT 1996-04-01
950717002184 1995-07-17 BIENNIAL STATEMENT 1993-04-01
920430000245 1992-04-30 CERTIFICATE OF INCORPORATION 1992-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7380428502 2021-03-05 0202 PPS 5741 59th St, Maspeth, NY, 11378-2722
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2722
Project Congressional District NY-06
Number of Employees 2
NAICS code 337122
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9584.71
Forgiveness Paid Date 2022-01-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State