Search icon

DIMENSIONS DESIGN GROUP INC.

Company Details

Name: DIMENSIONS DESIGN GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2002 (23 years ago)
Entity Number: 2770309
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 25 ROBERT PITT, STE 204, MONSEY, NY, United States, 10952
Principal Address: 3 HAVEN COURT, AIRMONT, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AHARON E SCHILLER Chief Executive Officer 3 HAVEN COURT, AIRMONT, NY, United States, 10952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 ROBERT PITT, STE 204, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2008-07-15 2012-07-24 Address PO BOX 425, MONSEY, NY, 10952, 0629, USA (Type of address: Service of Process)
2006-05-22 2008-07-15 Address PO BOX 629, MONSEY, NY, 10952, 0629, USA (Type of address: Service of Process)
2006-03-10 2010-06-09 Address 500 CHESTNUT RIDGE RD, SECOND FLOOR, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
2006-03-10 2010-06-09 Address 500 CHESTNUT RIDGE ROAD, SECOND FLOOR, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Principal Executive Office)
2006-03-10 2006-05-22 Address 500 CHESTNUT RD, SECOND FLOOR, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)
2002-05-22 2006-03-10 Address 121 HEITMAN DRIVE, SUITE K, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120724002435 2012-07-24 BIENNIAL STATEMENT 2012-05-01
100609002430 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080715003145 2008-07-15 BIENNIAL STATEMENT 2008-05-01
060522002430 2006-05-22 BIENNIAL STATEMENT 2006-05-01
060310002326 2006-03-10 BIENNIAL STATEMENT 2004-05-01
020522000433 2002-05-22 CERTIFICATE OF INCORPORATION 2002-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1634207307 2020-04-28 0202 PPP 7 Zavatone Court, Spring Valley, NY, 10977
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) 12872
Loan Approval Amount (current) 12872
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 Spring Valley, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 541990
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 12986.26
Forgiveness Paid Date 2021-03-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State