Search icon

DIMO CONSTRUCTION CORP.

Company Details

Name: DIMO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2006 (19 years ago)
Entity Number: 3346050
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 160-20A WILLETS POINT BLVD, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160-20A WILLETS POINT BLVD, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
VASILIOS SHINAS Chief Executive Officer 160-20A WILLETS POINT BLVD, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2006-04-07 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-04-07 2008-05-27 Address 30-36 41ST STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080527002501 2008-05-27 BIENNIAL STATEMENT 2008-04-01
060407000839 2006-04-07 CERTIFICATE OF INCORPORATION 2006-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1263838402 2021-02-01 0202 PPS 15253 10th Ave Ste 206, Whitestone, NY, 11357-1216
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172680
Loan Approval Amount (current) 172680
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 Whitestone, QUEENS, NY, 11357-1216
Project Congressional District NY-03
Number of Employees 11
NAICS code 236220
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 173897.49
Forgiveness Paid Date 2021-10-20
2405557700 2020-05-01 0202 PPP 15253 10TH AVE STE 206, WHITESTONE, NY, 11357
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172680
Loan Approval Amount (current) 172680
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 WHITESTONE, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 17
NAICS code 236115
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 174282.95
Forgiveness Paid Date 2021-04-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1406929 Employee Retirement Income Security Act (ERISA) 2014-08-26 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2014-08-26
Termination Date 2014-11-21
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name DIMO CONSTRUCTION CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State