Search icon

DIMOVSKI ARCHITECTURE PLLC

Company Details

Name: DIMOVSKI ARCHITECTURE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Apr 2008 (17 years ago)
Entity Number: 3660844
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: C/O PAULETTE DIMOVSKI, 59 KENSICO ROAD, THORNWOOD, NY, United States, 10594

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIMOVSKI ARCHITECTURE PLLC 401K PROFIT SHARING PLAN 2023 262507753 2024-07-01 DIMOVSKI ARCHITECTURE PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541310
Sponsor’s telephone number 9147473500
Plan sponsor’s address 59 KENSICO ROAD, THORNWOOD, NY, 10594
DIMOVSKI ARCHITECTURE PLLC 401K PROFIT SHARING PLAN 2022 262507753 2023-10-08 DIMOVSKI ARCHITECTURE PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541310
Sponsor’s telephone number 9147473500
Plan sponsor’s address 59 KENSICO ROAD, THORNWOOD, NY, 10594
DIMOVSKI ARCHITECTURE PLLC 401K PROFIT SHARING PLAN 2021 262507753 2022-10-11 DIMOVSKI ARCHITECTURE PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541310
Sponsor’s telephone number 9147473500
Plan sponsor’s address 59 KENSICO ROAD, THORNWOOD, NY, 10594

DOS Process Agent

Name Role Address
DIMOVSKI ARCHITECTURE PLLC DOS Process Agent C/O PAULETTE DIMOVSKI, 59 KENSICO ROAD, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
2008-04-21 2014-07-10 Address C/O PAULETTE DIMOVSKI, 153 ASTOR AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220422001947 2022-04-22 BIENNIAL STATEMENT 2022-04-01
211118002174 2021-11-18 BIENNIAL STATEMENT 2021-11-18
140710006284 2014-07-10 BIENNIAL STATEMENT 2014-04-01
121026002089 2012-10-26 BIENNIAL STATEMENT 2012-04-01
100430002668 2010-04-30 BIENNIAL STATEMENT 2010-04-01
080716000486 2008-07-16 CERTIFICATE OF PUBLICATION 2008-07-16
080421000203 2008-04-21 ARTICLES OF ORGANIZATION 2008-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1897117709 2020-05-01 0202 PPP 59 KENSICO RD, THORNWOOD, NY, 10594
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46162
Loan Approval Amount (current) 46162
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 THORNWOOD, WESTCHESTER, NY, 10594-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46575.43
Forgiveness Paid Date 2021-03-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State