Search icon

ALL DIMENSIONAL ELECTRONICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL DIMENSIONAL ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1977 (48 years ago)
Entity Number: 454127
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 4705 AVENUE D, BROOKLYN, NY, United States, 11203
Principal Address: 130-48 115TH ST, S OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 718-629-6969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUKHLALL SIDNAUTH Chief Executive Officer 4705 AVENUE D, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4705 AVENUE D, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date End date
1179878-DCA Active Business 2004-09-14 2024-06-30
1144912-DCA Active Business 2003-07-09 2025-07-31
1120274-DCA Inactive Business 2002-08-21 2004-06-30

History

Start date End date Type Value
1999-12-16 2003-10-21 Address FILIPPOO INCHELLA, 4705 AVE D, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
1999-12-16 2003-10-21 Address 4705 AVE D, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
1993-12-07 1999-12-16 Address % JACK KURTZ, 4705 AVENUE D, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
1993-02-03 2003-10-21 Address 4705 AVENUE D, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
1993-02-03 1993-12-07 Address % THE CORPORATION, 4705 AVENUE D, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20111215070 2011-12-15 ASSUMED NAME CORP INITIAL FILING 2011-12-15
031021002816 2003-10-21 BIENNIAL STATEMENT 2003-11-01
020205002460 2002-02-05 BIENNIAL STATEMENT 2001-11-01
991216002467 1999-12-16 BIENNIAL STATEMENT 1999-11-01
931207002446 1993-12-07 BIENNIAL STATEMENT 1993-11-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-10-27 2016-12-15 Defective Goods No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3650993 RENEWAL INVOICED 2023-05-30 340 Secondhand Dealer General License Renewal Fee
3439527 RENEWAL INVOICED 2022-04-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3337840 RENEWAL INVOICED 2021-06-14 340 Secondhand Dealer General License Renewal Fee
3245663 RENEWAL INVOICED 2020-10-13 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3038738 RENEWAL INVOICED 2019-05-23 340 Secondhand Dealer General License Renewal Fee
2802858 RENEWAL INVOICED 2018-06-25 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2646721 RENEWAL INVOICED 2017-07-25 340 Secondhand Dealer General License Renewal Fee
2469571 LL VIO CREDITED 2016-10-12 250 LL - License Violation
2468249 CL VIO CREDITED 2016-10-11 175 CL - Consumer Law Violation
2364004 RENEWAL INVOICED 2016-06-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-22 Pleaded BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS 1 1 No data No data
2016-09-22 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
114700.00
Total Face Value Of Loan:
114700.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State