Search icon

DIMODA DESIGNS, INC.

Company Details

Name: DIMODA DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1993 (32 years ago)
Entity Number: 1766520
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 48 WEST 48TH STREET, #403, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIMODA DESIGNS, INC. DOS Process Agent 48 WEST 48TH STREET, #403, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
KARABET KOROGLU Chief Executive Officer 48 WEST 48TH STREET, #403, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 48 WEST 48TH STREET, #403, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-07-31 2023-12-05 Address 48 WEST 48TH STREET, #403, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-07-31 2023-12-05 Address 48 WEST 48TH STREET, #403, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-12-12 2017-07-31 Address 581 5TH AVE, 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2005-12-12 2017-07-31 Address 581 5TH AVE, 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-12-12 2017-07-31 Address 581 5TH AVE, 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-10-27 2005-12-12 Address 581 5TH AVE, 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-10-27 2005-12-12 Address 581 5TH AVE, 3RD FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1995-12-04 1997-10-27 Address 31 WEST 47TH ST, ROOM 1002, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1995-12-04 1997-10-27 Address 31 WEST 47TH ST, ROOM 1002, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231205001530 2023-12-05 BIENNIAL STATEMENT 2023-10-01
180501006933 2018-05-01 BIENNIAL STATEMENT 2017-10-01
170731002000 2017-07-31 BIENNIAL STATEMENT 2015-10-01
091109002513 2009-11-09 BIENNIAL STATEMENT 2009-10-01
071114002218 2007-11-14 BIENNIAL STATEMENT 2007-10-01
051212002210 2005-12-12 BIENNIAL STATEMENT 2005-10-01
031003002458 2003-10-03 BIENNIAL STATEMENT 2003-10-01
011004002530 2001-10-04 BIENNIAL STATEMENT 2001-10-01
991028002311 1999-10-28 BIENNIAL STATEMENT 1999-10-01
971027002349 1997-10-27 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2201168804 2021-04-11 0202 PPS 48 W 48th St Ste 403, New York, NY, 10036-1713
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94500
Loan Approval Amount (current) 94500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-1713
Project Congressional District NY-12
Number of Employees 8
NAICS code 339910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95178.33
Forgiveness Paid Date 2022-01-03
6484897703 2020-05-01 0202 PPP 48 W 48TH ST STE 403, NEW YORK, NY, 10036-1713
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94500
Loan Approval Amount (current) 94500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-1713
Project Congressional District NY-12
Number of Employees 8
NAICS code 339910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95465.71
Forgiveness Paid Date 2021-05-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State