Search icon

NY DIMENSION BUILDERS INC

Company Details

Name: NY DIMENSION BUILDERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2007 (17 years ago)
Entity Number: 3597651
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5701 15TH AVE STE 2-D, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 347-693-6038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NY DIMENSION BUILDERS DOS Process Agent 5701 15TH AVE STE 2-D, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
2056012-DCA Inactive Business 2017-07-20 2023-02-28
1323171-DCA Inactive Business 2009-06-23 2017-02-28

Permits

Number Date End date Type Address
B012021274C26 2021-10-01 2021-11-02 RESET, REPAIR OR REPLACE CURB 40 STREET, BROOKLYN, FROM STREET 13 AVENUE TO STREET 14 AVENUE
B042021274A34 2021-10-01 2021-11-02 REPLACE SIDEWALK 40 STREET, BROOKLYN, FROM STREET 13 AVENUE TO STREET 14 AVENUE
B012021246B66 2021-09-03 2021-10-03 RESET, REPAIR OR REPLACE CURB 40 STREET, BROOKLYN, FROM STREET 13 AVENUE TO STREET 14 AVENUE
B042021246C32 2021-09-03 2021-10-03 REPLACE SIDEWALK 40 STREET, BROOKLYN, FROM STREET 13 AVENUE TO STREET 14 AVENUE
B042021217A29 2021-08-05 2021-09-03 REPLACE SIDEWALK 40 STREET, BROOKLYN, FROM STREET 13 AVENUE TO STREET 14 AVENUE
B012021217B81 2021-08-05 2021-09-03 RESET, REPAIR OR REPLACE CURB 40 STREET, BROOKLYN, FROM STREET 13 AVENUE TO STREET 14 AVENUE
B042020269A46 2020-09-25 2020-10-23 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT TROUTMAN STREET, BROOKLYN, FROM STREET BUSHWICK AVENUE TO STREET EVERGREEN AVENUE
B012020269B81 2020-09-25 2020-10-23 RESET, REPAIR OR REPLACE CURB TROUTMAN STREET, BROOKLYN, FROM STREET BUSHWICK AVENUE TO STREET EVERGREEN AVENUE
B042020233A14 2020-08-20 2020-09-17 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT PUTNAM AVENUE, BROOKLYN, FROM STREET BROADWAY TO STREET HOWARD AVENUE
B042020225A29 2020-08-12 2020-08-22 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT WALTON STREET, BROOKLYN, FROM STREET HARRISON AVENUE TO STREET THROOP AVENUE

History

Start date End date Type Value
2024-04-10 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-30 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-02 2022-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-30 2022-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-01 2022-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-28 2022-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-01 2022-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-14 2022-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-10 2021-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
071127000315 2007-11-27 CERTIFICATE OF INCORPORATION 2007-11-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-11 No data 40 STREET, FROM STREET 13 AVENUE TO STREET 14 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no work done
2022-01-12 No data SUMPTER STREET, FROM STREET HOPKINSON AVENUE TO STREET ROCKAWAY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SIDE WALK FLAGS INSTALLED
2021-09-23 No data 40 STREET, FROM STREET 13 AVENUE TO STREET 14 AVENUE No data Street Construction Inspections: Active Department of Transportation container r/w
2021-08-11 No data PUTNAM AVENUE, FROM STREET BROADWAY TO STREET HOWARD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation pass, street resurfaced by dot..
2021-07-12 No data SOUTH 5 STREET, FROM STREET KEAP STREET TO STREET RODNEY STREET No data Street Construction Inspections: Active Department of Transportation occupancy of sidewalk not in use at this time.
2021-06-04 No data TROUTMAN STREET, FROM STREET BUSHWICK AVENUE TO STREET EVERGREEN AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation EXPANSION JOINTS HAS BEEN SEALED
2021-05-30 No data 40 STREET, FROM STREET 13 AVENUE TO STREET 14 AVENUE No data Street Construction Inspections: Active Department of Transportation fence maintained
2021-05-27 No data FRANKLIN AVENUE, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb work on r/w
2021-05-06 No data TROUTMAN STREET, FROM STREET BUSHWICK AVENUE TO STREET EVERGREEN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no MATERIAL ON STREET - exp
2021-04-16 No data TROUTMAN STREET, FROM STREET BUSHWICK AVENUE TO STREET EVERGREEN AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation A/T/P/O I OBSERVED THE ABOVE RESPONDENT FALIED TO SEAL SIDEWALK EXPANSION JOINTS AS PER SUB SECTION. (CAR #20207381431) WAS ISSUED ON 12/30/20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3353779 TRUSTFUNDHIC INVOICED 2021-07-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3353780 RENEWAL INVOICED 2021-07-27 100 Home Improvement Contractor License Renewal Fee
2991293 TRUSTFUNDHIC INVOICED 2019-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2991294 RENEWAL INVOICED 2019-02-27 100 Home Improvement Contractor License Renewal Fee
2644273 DCA-SUS CREDITED 2017-07-20 75 Suspense Account
2625121 LICENSE INVOICED 2017-06-15 100 Home Improvement Contractor License Fee
2625119 FINGERPRINT CREDITED 2017-06-15 75 Fingerprint Fee
2625120 TRUSTFUNDHIC INVOICED 2017-06-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2597955 DCA-SUS CREDITED 2017-05-01 75 Suspense Account
2597954 PROCESSING INVOICED 2017-05-01 25 License Processing Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2345688305 2021-01-20 0202 PPS 18, MONSEY, NY, 10952
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40207.5
Loan Approval Amount (current) 40207.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONSEY, ROCKLAND, NY, 10952
Project Congressional District NY-17
Number of Employees 6
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40567.13
Forgiveness Paid Date 2021-12-14
4840647304 2020-04-30 0202 PPP CARE OF MICHAEL KALISCH 199 LEE AVE STE 255, BROOKLYN, NY, 11211
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23915
Loan Approval Amount (current) 23915
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 236220
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 24185.82
Forgiveness Paid Date 2021-06-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State