Search icon

DALLIMORE & CO. INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DALLIMORE & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2005 (20 years ago)
Entity Number: 3160546
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 276 5th Avenue, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DALLIMORE & CO. INC. DOS Process Agent 276 5th Avenue, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SIMON DALLIMORE Chief Executive Officer 276 5TH AVENUE, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
F24000003238
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
020738230
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

Licenses

Number Type End date
31DA1068550 CORPORATE BROKER 2025-11-16
109922221 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-03-18 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-29 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-26 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-26 2024-01-26 Address 160 MERCER STREET FL 2, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-01-26 Address 276 5TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240126003657 2024-01-26 BIENNIAL STATEMENT 2024-01-26
210419060599 2021-04-19 BIENNIAL STATEMENT 2021-02-01
150910006211 2015-09-10 BIENNIAL STATEMENT 2015-02-01
130205006597 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110315002761 2011-03-15 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
154140.00
Total Face Value Of Loan:
154140.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
250000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
196212.00
Total Face Value Of Loan:
196212.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$196,212
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$196,212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$198,471.38
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $160,835
Utilities: $700
Rent: $30,228
Healthcare: $4449
Jobs Reported:
8
Initial Approval Amount:
$154,140
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$154,140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$155,658.96
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $154,137
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State