Search icon

NEW DIMENSION CONSTRUCTION, INC.

Headquarter

Company Details

Name: NEW DIMENSION CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2011 (13 years ago)
Entity Number: 4176026
ZIP code: 12545
County: Dutchess
Place of Formation: New York
Address: 51 STANFORD ROAD, MILLBROOK, NY, United States, 12545
Principal Address: 160 Church Street, MILLBROOK, NY, United States, 12545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 STANFORD ROAD, MILLBROOK, NY, United States, 12545

Chief Executive Officer

Name Role Address
KYLE DIAMOND Chief Executive Officer 51 STANFORD RD, MILLBROOK, NY, United States, 12545

Links between entities

Type:
Headquarter of
Company Number:
1133139
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
371659231
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-08 2023-12-08 Address 51 STANFORD RD, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-11 2023-12-08 Address 51 STANFORD ROAD, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)
2023-04-11 2023-04-11 Address 51 STANFORD RD, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-12-08 Address 51 STANFORD RD, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231208002427 2023-12-08 BIENNIAL STATEMENT 2023-12-01
230411001952 2023-04-11 BIENNIAL STATEMENT 2021-12-01
201224060009 2020-12-24 BIENNIAL STATEMENT 2019-12-01
140113002013 2014-01-13 BIENNIAL STATEMENT 2013-12-01
111213000665 2011-12-13 CERTIFICATE OF INCORPORATION 2011-12-13

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125350.00
Total Face Value Of Loan:
125350.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125300.00
Total Face Value Of Loan:
125300.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125300
Current Approval Amount:
125300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126068.96
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125350
Current Approval Amount:
125350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126033.42

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 635-3888
Add Date:
2007-06-06
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State