Search icon

CHARLES A DIMINO, INC.

Company Details

Name: CHARLES A DIMINO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1965 (60 years ago)
Entity Number: 191687
ZIP code: 11214
County: Kings
Place of Formation: New York
Principal Address: 3 NANCY COURT, JACKSON, NJ, United States, 08527
Address: 2441 BATH AVE, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-266-7480

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES A. DIMINO DOS Process Agent 2441 BATH AVE, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
CHARLES DIMINO JR Chief Executive Officer 2441 BATH AVE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 2441 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2023-01-27 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1965-10-14 2023-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1965-10-14 2025-02-06 Address 57 BAY 31 ST., BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206002792 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230125001354 2023-01-25 BIENNIAL STATEMENT 2021-10-01
20080115032 2008-01-15 ASSUMED NAME CORP INITIAL FILING 2008-01-15
521717-4 1965-10-14 CERTIFICATE OF INCORPORATION 1965-10-14

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
218960.00
Total Face Value Of Loan:
218960.00
Date:
2020-05-02
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:
225870.00
Total Face Value Of Loan:
225870.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225870
Current Approval Amount:
225870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
227775.97
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
218960
Current Approval Amount:
218960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
220309.75

Date of last update: 18 Mar 2025

Sources: New York Secretary of State