Search icon

DIMENSIONS 2000 INC.

Company Details

Name: DIMENSIONS 2000 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1993 (32 years ago)
Entity Number: 1727087
ZIP code: 14534
County: Wayne
Place of Formation: New York
Address: 17 rustic pines, pittsford, NY, United States, 14534
Principal Address: 17 RUSTIC PINES, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GLORIA K VIELE Chief Executive Officer 17 RUSTIC PINES, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 rustic pines, pittsford, NY, United States, 14534

History

Start date End date Type Value
2023-07-31 2023-07-31 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2023-07-31 2023-07-31 Address 17 RUSTIC PINES, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2003-06-18 2023-07-31 Address 17 RUSTIC PINES, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2003-06-18 2023-07-31 Address 17 RUSTIC PINES, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1993-05-17 2023-07-31 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
1993-05-17 2003-06-18 Address 302 PEIRSON AVENUE, NEWARK, NY, 14513, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230731000211 2023-07-31 BIENNIAL STATEMENT 2023-05-01
190501060098 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006162 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006038 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130506006036 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110516002643 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090421002392 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070511002824 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050426002572 2005-04-26 BIENNIAL STATEMENT 2005-05-01
030618002346 2003-06-18 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7466087305 2020-04-30 0219 PPP 17 RUSTIC PINES PITTSFORD, PITTSFORD, NY, 14534
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2527
Loan Approval Amount (current) 2527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2545.46
Forgiveness Paid Date 2021-01-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State