Search icon

DIMOR GENERAL AGENCY INC.

Company Details

Name: DIMOR GENERAL AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2002 (22 years ago)
Entity Number: 2847623
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 2236-4 AMSTERDAM AVE, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRAYN URIBE Chief Executive Officer 2236-4 AMSTERDAM AVE, NEW YORK, NY, United States, 10032

DOS Process Agent

Name Role Address
FRAYN URIBE DOS Process Agent 2236-4 AMSTERDAM AVE, NEW YORK, NY, United States, 10032

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 2236-4 AMSTERDAM AVE, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2005-01-25 2025-03-17 Address 2236-4 AMSTERDAM AVE, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2005-01-25 2025-03-17 Address 2236-4 AMSTERDAM AVE, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2002-12-19 2005-01-25 Address 2236-4 AMSTERDAM AVENUE, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2002-12-19 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250317002333 2025-03-17 BIENNIAL STATEMENT 2025-03-17
220307001085 2022-03-07 BIENNIAL STATEMENT 2020-12-01
161216006250 2016-12-16 BIENNIAL STATEMENT 2016-12-01
121211006578 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110208002409 2011-02-08 BIENNIAL STATEMENT 2010-12-01
081217002533 2008-12-17 BIENNIAL STATEMENT 2008-12-01
061218003014 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050125002150 2005-01-25 BIENNIAL STATEMENT 2004-12-01
021219000594 2002-12-19 CERTIFICATE OF INCORPORATION 2002-12-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-17 No data 2236 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10032 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-30 No data 2236 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10032 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-06 No data 2236 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10032 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2578557306 2020-04-29 0202 PPP 2236 AMSTERDAM AVE FRNT 4, NEW YORK, NY, 10032
Loan Status Date 2023-02-08
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16100
Loan Approval Amount (current) 16100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10032-0001
Project Congressional District NY-13
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10155.7
Forgiveness Paid Date 2021-08-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State