Search icon

DIMA CONSTRUCTION, INC.

Company Details

Name: DIMA CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2002 (22 years ago)
Entity Number: 2843566
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 34-35 56TH STREET, WOODSIDE, NY, United States, 11377
Principal Address: 34-35 56TH ST, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PANAGIOTIS DIMTROPOULOS Chief Executive Officer 34-65 56TH ST, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-35 56TH STREET, WOODSIDE, NY, United States, 11377

Filings

Filing Number Date Filed Type Effective Date
180712002012 2018-07-12 BIENNIAL STATEMENT 2016-12-01
050510002930 2005-05-10 BIENNIAL STATEMENT 2004-12-01
021210000106 2002-12-10 CERTIFICATE OF INCORPORATION 2002-12-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315332411 0214700 2011-04-20 NASSAU MALL, HEMPSTEAD TPKE., LEVITTOWN, NY, 11758
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2011-04-20
Emphasis L: FALL, S: COMMERCIAL CONSTR
Case Closed 2011-05-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-04-21
Abatement Due Date 2011-04-27
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4512088408 2021-02-06 0202 PPS 14807 11th Ave, Whitestone, NY, 11357-1718
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24765
Loan Approval Amount (current) 24765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-1718
Project Congressional District NY-03
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25020.79
Forgiveness Paid Date 2022-03-01
5277437207 2020-04-27 0202 PPP P.O. Box 570134, Whitestone, NY, 11357
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23160
Loan Approval Amount (current) 23160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23375.74
Forgiveness Paid Date 2021-04-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State