Search icon

DIMAR MANUFACTURING CORPORATION

Company Details

Name: DIMAR MANUFACTURING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1995 (30 years ago)
Entity Number: 1918942
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 10123 MAIN ST, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREGORY A FRY DOS Process Agent 10123 MAIN ST, CLARENCE, NY, United States, 14031

Chief Executive Officer

Name Role Address
GREGORY A FRY Chief Executive Officer 10123 MAIN ST, CLARENCE, NY, United States, 14031

Legal Entity Identifier

LEI Number:
5493006RJ7Q3L6TLLX22

Registration Details:

Initial Registration Date:
2013-11-22
Next Renewal Date:
2014-11-20
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
161480141
Plan Year:
2023
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
82
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 10123 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2022-12-30 2024-02-06 Address 10123 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2022-12-30 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2022-12-30 2024-02-06 Address 10123 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2013-05-10 2022-12-30 Address 10123 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240206001380 2024-02-06 BIENNIAL STATEMENT 2024-02-06
221230002498 2022-12-30 CERTIFICATE OF AMENDMENT 2022-12-30
190523060051 2019-05-23 BIENNIAL STATEMENT 2019-05-01
170510006172 2017-05-10 BIENNIAL STATEMENT 2017-05-01
150501006567 2015-05-01 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
1283817.50
Total Face Value Of Loan:
1283817.50
Date:
2020-04-09
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:
1270227.00
Total Face Value Of Loan:
1270227.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-06-22
Type:
Complaint
Address:
10123 MAIN STREET, CLARENCE, NY, 14031
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1283817.5
Current Approval Amount:
1283817.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1291836.96

Date of last update: 14 Mar 2025

Sources: New York Secretary of State