Search icon

DALLIMORE & CO. INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of DALLIMORE & CO. INC., FLORIDA F24000003238 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DALLIMORE & CO INC. 401K PLAN 2023 020738230 2024-09-02 DALLIMORE & CO INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-09
Business code 541600
Sponsor’s telephone number 3107173926
Plan sponsor’s address 276 5TH AVENUE, STE 704-3075, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing NICK RICE
DALLIMORE & CO INC. 401K PLAN 2022 020738230 2023-09-12 DALLIMORE & CO INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-09
Business code 541600
Sponsor’s telephone number 2125030102
Plan sponsor’s address 276 5TH AVENUE, STE 704-3075, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing SHIRLEY HORNER
DALLIMORE & CO INC. 401K PLAN 2021 020738230 2022-07-14 DALLIMORE & CO INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-09
Business code 541600
Sponsor’s telephone number 2125030102
Plan sponsor’s address 276 5TH AVENUE, STE 704-3075, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing SHIRLEY HORNER
DALLIMORE & CO INC. 401K PLAN 2020 020738230 2021-07-12 DALLIMORE & CO INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-09
Business code 541600
Sponsor’s telephone number 2125030102
Plan sponsor’s address 160 MERCER STREET FL 2, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing SHIRLEY HORNER
DALLIMORE & CO INC. 401K PLAN 2019 020738230 2020-06-01 DALLIMORE & CO INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-09
Business code 541600
Sponsor’s telephone number 2125030102
Plan sponsor’s address 160 MERCER STREET FL 2, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-06-01
Name of individual signing SIMON DALLIMORE
DALLIMORE & CO INC 401K PLAN 2018 020738230 2019-09-25 DALLIMORE & CO, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-09
Business code 541600
Sponsor’s telephone number 2125030101
Plan sponsor’s address 160 MERCER STREET, FLOOR 2, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2019-09-25
Name of individual signing SIMON DALLIMORE
DALLIMORE & CO INC 401K PLAN 2017 020738230 2018-10-08 DALLIMORE & CO, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-09
Business code 541600
Sponsor’s telephone number 2125030101
Plan sponsor’s address 160 MERCER STREET, FLOOR 2, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing SIMON DALLIMORE
DALLIMORE & CO INC 401K PLAN 2016 020738230 2017-10-10 DALLIMORE & CO, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-09
Business code 541600
Sponsor’s telephone number 2125030101
Plan sponsor’s address 160 MERCER STREET, FLOOR 2, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing SIMON DALLIMORE
DALLIMORE & CO INC 401K PLAN 2015 020738230 2017-10-11 DALLIMORE & CO, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-09
Business code 541600
Sponsor’s telephone number 2125030101
Plan sponsor’s address 160 MERCER STREET, FLOOR 2, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing SIMON DALLIMORE
DALLIMORE & CO INC 401K PLAN 2015 020738230 2016-09-20 DALLIMORE & CO, INC. 11
Three-digit plan number (PN) 001
Effective date of plan 2005-12-09
Business code 541600
Sponsor’s telephone number 2125030101
Plan sponsor’s address 160 MERCER STREET, FLOOR 2, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2016-09-20
Name of individual signing SIMON DALLIMORE

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

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 2024-01-26 Address 160 MERCER STREET FL 2, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
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 276 5TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-05-19 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-10 2024-01-26 Address 160 MERCER STREET FL 2, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2015-09-10 2024-01-26 Address 160 MERCER STREET FL 2, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2009-02-12 2015-09-10 Address 424 PACIFIC ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2009-02-12 2015-09-10 Address 424 PACIFIC ST, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)

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
090212003412 2009-02-12 BIENNIAL STATEMENT 2009-02-01
050207000258 2005-02-07 CERTIFICATE OF INCORPORATION 2005-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2039287701 2020-05-01 0202 PPP 160 MERCER ST FL 2, NEW YORK, NY, 10012
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196212
Loan Approval Amount (current) 196212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198471.38
Forgiveness Paid Date 2021-07-02
4425868604 2021-03-18 0202 PPS 160 Mercer St Fl 2, New York, NY, 10012-3208
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154140
Loan Approval Amount (current) 154140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-3208
Project Congressional District NY-10
Number of Employees 8
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155658.96
Forgiveness Paid Date 2022-03-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State