Search icon

DIMITRI'S TEAM INC.

Company Details

Name: DIMITRI'S TEAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2007 (18 years ago)
Entity Number: 3565248
ZIP code: 11374
County: Queens
Place of Formation: New York
Principal Address: 4013 BELL BLVD, 2ND FL, BAYSIDE, NY, United States, 11361
Address: 92-29 QUEENS BLVD, #15H, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACCTWELL, INC. DOS Process Agent 92-29 QUEENS BLVD, #15H, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
DIMITRIOS DIMITROPOULOS Chief Executive Officer 4013 BELL BLVD, 2ND FL, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2009-08-27 2011-10-12 Address 92-29 QUEENS BLVD, #15H, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2009-08-27 2011-10-12 Address 92-29 QUEENS BLVD, #15H, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2007-09-07 2011-10-12 Address 92-29 QUEENS BOULEVARD, #15H, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111012002496 2011-10-12 BIENNIAL STATEMENT 2011-09-01
090827002194 2009-08-27 BIENNIAL STATEMENT 2009-09-01
070907000498 2007-09-07 CERTIFICATE OF INCORPORATION 2007-09-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-11 No data 4013 BELL BLVD, Queens, BAYSIDE, NY, 11361 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
207116 OL VIO INVOICED 2013-04-08 500 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6952758106 2020-07-22 0202 PPP 3172 31st St, ASTORIA, NY, 11106-2407
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26134
Loan Approval Amount (current) 26134
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11106-2407
Project Congressional District NY-14
Number of Employees 5
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26512.05
Forgiveness Paid Date 2022-01-04
9913058501 2021-03-12 0202 PPS 3172 31st St, Astoria, NY, 11106-2581
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24592
Loan Approval Amount (current) 24592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-2581
Project Congressional District NY-14
Number of Employees 5
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24945.72
Forgiveness Paid Date 2022-08-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State