Search icon

DIMENSIONS NORTH LTD.

Company Details

Name: DIMENSIONS NORTH LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2003 (22 years ago)
Entity Number: 2876976
ZIP code: 12414
County: Greene
Place of Formation: New York
Principal Address: 11 WEST BRIDGE STREET, CATSKILL, NY, United States, 12414
Address: 11 West Bridge St., CATSKILL, NY, United States, 12414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIMENSIONS NORTH LTD DOS Process Agent 11 West Bridge St., CATSKILL, NY, United States, 12414

Chief Executive Officer

Name Role Address
KYLE J RAPPLEYEA Chief Executive Officer 29 CARRIAGE HOUSE RD., CATSKILL, NY, United States, 12414

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 112 WILLIAM ST, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
2025-03-14 2025-03-14 Address 29 CARRIAGE HOUSE RD., CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-05-11 Address 112 WILLIAM ST, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
2023-05-11 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2025-03-14 Address 112 WILLIAM ST, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
2023-05-11 2025-03-14 Address 112 William Street, CATSKILL, NY, 12414, USA (Type of address: Service of Process)
2021-03-15 2023-05-11 Address 11 WEST BRIDGE STREET, CATSKILL, NY, 12414, USA (Type of address: Service of Process)
2019-03-06 2021-03-15 Address 112 WILLIAM ST., CATSKILL, NY, 12414, USA (Type of address: Service of Process)
2017-03-01 2019-03-06 Address 11 WEST BRIDGE ST., CATSKILL, NY, 12414, USA (Type of address: Service of Process)
2015-03-03 2019-03-06 Address 11 WEST BRIDGE ST., CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250314002390 2025-03-14 BIENNIAL STATEMENT 2025-03-14
230511002266 2023-05-11 BIENNIAL STATEMENT 2023-03-01
210315060419 2021-03-15 BIENNIAL STATEMENT 2021-03-01
190306060514 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301006210 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150303006893 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130311006948 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110328002546 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090305002527 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070321002365 2007-03-21 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5828077105 2020-04-14 0248 PPP 112 WILLIAM ST, CATSKILL, NY, 12414-1130
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37100
Loan Approval Amount (current) 37100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CATSKILL, GREENE, NY, 12414-1130
Project Congressional District NY-19
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37508.1
Forgiveness Paid Date 2021-05-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2595777 Intrastate Non-Hazmat 2023-05-05 1373 2022 1 1 Private(Property)
Legal Name DIMENSIONS NORTH LTD
DBA Name -
Physical Address 11 WEST BRIDGE STREET, CATSKILL, NY, 12414, US
Mailing Address 112 WILLIAM STREET, CATSKILL, NY, 12414, US
Phone (518) 943-2826
Fax -
E-mail DIMENSIONSNORTH@VERIZON.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State