Search icon

NEW DIMENSION CUSTOM HOMES, LTD.

Headquarter

Company Details

Name: NEW DIMENSION CUSTOM HOMES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2009 (15 years ago)
Entity Number: 3883115
ZIP code: 10590
County: Westchester
Place of Formation: New York
Address: 239 Elmwood Road, South Salem, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NEW DIMENSION CUSTOM HOMES, LTD., CONNECTICUT 1168096 CONNECTICUT

DOS Process Agent

Name Role Address
ALENA IMRICHOVA DOS Process Agent 239 Elmwood Road, South Salem, NY, United States, 10590

Chief Executive Officer

Name Role Address
ALENA IMRICHOVA Chief Executive Officer 239 ELMWOOD ROAD, SOUTH SALEM, NY, United States, 10590

History

Start date End date Type Value
2023-11-20 2023-11-20 Address 18 KINNICUTT ROAD EAST, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2023-11-20 2023-11-20 Address 239 ELMWOOD ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
2011-11-30 2023-11-20 Address 18 KINNICUTT ROAD EAST, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2009-11-25 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-25 2023-11-20 Address 18 KINNICUTT ROAD EAST, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231120000635 2023-11-20 BIENNIAL STATEMENT 2023-11-01
221229000263 2022-12-29 BIENNIAL STATEMENT 2021-11-01
111130002165 2011-11-30 BIENNIAL STATEMENT 2011-11-01
091125000811 2009-11-25 CERTIFICATE OF INCORPORATION 2009-11-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347987703 0216000 2024-12-06 VIRGINIA PLACE, PLEASANTVILLE, NY, 10570
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2024-12-06
Emphasis N: FALL, P: FALL

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5657817706 2020-05-01 0202 PPP 239 ELMWOOD RD, SOUTH SALEM, NY, 10590-2207
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21152
Loan Approval Amount (current) 21152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SOUTH SALEM, WESTCHESTER, NY, 10590-2207
Project Congressional District NY-17
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21401.19
Forgiveness Paid Date 2021-07-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2416473 Interstate 2024-10-08 63920 2013 1 1 Private(Property)
Legal Name NEW DIMENSION CUSTOM HOMES LTD
DBA Name -
Physical Address 239 ELMWOOD ROAD, SOUTH SALEM, NY, 10590, US
Mailing Address 239 ELMWOOD ROAD, SOUTH SALEM, NY, 10590, US
Phone (914) 764-1435
Fax (914) 764-1435
E-mail NDCUSTOMHOMES@OPTONLINE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State