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 (59 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1794278508 2021-02-19 0202 PPS 2441 Bath Ave, Brooklyn, NY, 11214-5327
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218960
Loan Approval Amount (current) 218960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-5327
Project Congressional District NY-11
Number of Employees 18
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 220309.75
Forgiveness Paid Date 2021-10-06
7919867307 2020-04-30 0202 PPP 2441 BATH AVENUE, BROOKLYN, NY, 11214
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225870
Loan Approval Amount (current) 225870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 18
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 227775.97
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Mar 2025

Sources: New York Secretary of State