Search icon

DIMATE INC.

Company Details

Name: DIMATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1997 (28 years ago)
Entity Number: 2114684
ZIP code: 33076
County: Monroe
Place of Formation: New York
Address: 9810 NW 49th Pl, Coral Springs, FL, United States, 33076

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DMITRI TERESCHENKO Chief Executive Officer 9810 NW 49TH PL, CORAL SPRINGS, FL, United States, 33076

DOS Process Agent

Name Role Address
DMITRI TERESCHENKO DOS Process Agent 9810 NW 49th Pl, Coral Springs, FL, United States, 33076

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 9810 NW 49TH PL, CORAL SPRINGS, FL, 33076, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 385 LINDEN ST, ROCHESTER, NY, 14620, 2326, USA (Type of address: Chief Executive Officer)
2024-08-12 2025-02-03 Address 9810 NW 49th Pl, Coral Springs, FL, 33076, USA (Type of address: Service of Process)
2024-08-12 2025-02-03 Address 385 LINDEN ST, ROCHESTER, NY, 14620, 2326, USA (Type of address: Chief Executive Officer)
2024-08-12 2025-02-03 Address 9810 NW 49TH PL, CORAL SPRINGS, FL, 33076, USA (Type of address: Chief Executive Officer)
2024-08-12 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-12 2024-08-12 Address 385 LINDEN ST, ROCHESTER, NY, 14620, 2326, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-12 Address 9810 NW 49TH PL, CORAL SPRINGS, FL, 33076, USA (Type of address: Chief Executive Officer)
2001-03-08 2024-08-12 Address 385 LINDEN ST, ROCHESTER, NY, 14620, 2326, USA (Type of address: Service of Process)
2001-03-08 2024-08-12 Address 385 LINDEN ST, ROCHESTER, NY, 14620, 2326, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203002354 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240812000894 2024-08-12 BIENNIAL STATEMENT 2024-08-12
190611000683 2019-06-11 CERTIFICATE OF AMENDMENT 2019-06-11
010308002685 2001-03-08 BIENNIAL STATEMENT 2001-02-01
990310002709 1999-03-10 BIENNIAL STATEMENT 1999-02-01
970417000382 1997-04-17 CERTIFICATE OF AMENDMENT 1997-04-17
970219000726 1997-02-19 CERTIFICATE OF INCORPORATION 1997-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2730068608 2021-03-15 0296 PPS 250 mill st, Bergen, NY, 14416
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bergen, GENESEE, NY, 14416
Project Congressional District NY-25
Number of Employees 1
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2519.06
Forgiveness Paid Date 2021-12-22
1306727300 2020-04-28 0219 PPP 250 Mill St., ROCHESTER, NY, 14614-1026
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101808
Servicing Lender Name Ukrainian FCU
Servicing Lender Address 824 Ridge Rd East, ROCHESTER, NY, 14621-1711
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14614-1026
Project Congressional District NY-25
Number of Employees 1
NAICS code 425120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101808
Originating Lender Name Ukrainian FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2013.72
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: New York Secretary of State