Search icon

MICHAEL J. DIMOLA CPA, P.C.

Company Details

Name: MICHAEL J. DIMOLA CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Oct 1996 (29 years ago)
Entity Number: 2071067
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 101 NORTH MIDDLETOWN ROAD, NANUET, NY, United States, 10954
Principal Address: 101 N MIDDLETOWN RD, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J DIMOLA Chief Executive Officer 101 N MIDDLETOWN RD, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
MICHAEL J. DIMOLA CPA, P.C. DOS Process Agent 101 NORTH MIDDLETOWN ROAD, NANUET, NY, United States, 10954

History

Start date End date Type Value
2024-10-05 2024-10-05 Address 101 N MIDDLETOWN RD, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-10-05 Address 101 N MIDDLETOWN RD, NANUET, NY, 10954, USA (Type of address: Service of Process)
1998-10-05 2020-10-05 Address 101 N MIDDLETOWN RD, NANUET, NY, 10954, USA (Type of address: Service of Process)
1998-10-05 2024-10-05 Address 101 N MIDDLETOWN RD, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
1996-10-02 1998-10-05 Address 2042 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1996-10-02 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241005000186 2024-10-05 BIENNIAL STATEMENT 2024-10-05
221128001680 2022-11-28 BIENNIAL STATEMENT 2022-10-01
201005061474 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181016006221 2018-10-16 BIENNIAL STATEMENT 2018-10-01
161019006187 2016-10-19 BIENNIAL STATEMENT 2016-10-01
141009006779 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121025002104 2012-10-25 BIENNIAL STATEMENT 2012-10-01
101019002416 2010-10-19 BIENNIAL STATEMENT 2010-10-01
080930003193 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061012002914 2006-10-12 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3189657705 2020-05-01 0202 PPP 101 N MIDDLETOWN RD, NANUET, NY, 10954
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44792
Loan Approval Amount (current) 44792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NANUET, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 541211
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45190.72
Forgiveness Paid Date 2021-03-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State