Search icon

DIMENSION PROPERTIES, LLC

Company Details

Name: DIMENSION PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2010 (15 years ago)
Entity Number: 3990741
ZIP code: 12308
County: Schenectady
Place of Formation: New York
Address: 1910 MAXON ROAD, SCHENECTADY, NY, United States, 12308

DOS Process Agent

Name Role Address
DIMENSION PROPERTIES, LLC DOS Process Agent 1910 MAXON ROAD, SCHENECTADY, NY, United States, 12308

History

Start date End date Type Value
2010-08-31 2012-09-18 Address 2418 BROADWAY, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120918006401 2012-09-18 BIENNIAL STATEMENT 2012-08-01
110422000747 2011-04-22 CERTIFICATE OF PUBLICATION 2011-04-22
100831000380 2010-08-31 ARTICLES OF ORGANIZATION 2010-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5435347102 2020-04-13 0248 PPP 6310 Fly Road, EAST SYRACUSE, NY, 13057-9325
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 975430
Loan Approval Amount (current) 975430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST SYRACUSE, ONONDAGA, NY, 13057-9325
Project Congressional District NY-22
Number of Employees 62
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 982538.61
Forgiveness Paid Date 2021-01-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State