Search icon

DIMAG CONSTRUCTION CORP.

Company Details

Name: DIMAG CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2015 (10 years ago)
Entity Number: 4740038
ZIP code: 10038
County: Nassau
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038
Principal Address: 50 PLYMOUTH STREET, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 718-948-1718

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
DIMITRIOS MAGOULAS Chief Executive Officer 50 PLYMOUTH STREET, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Status Type Date End date
2034208-DCA Inactive Business 2016-03-09 2019-02-28

History

Start date End date Type Value
2015-04-09 2023-10-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
210415060362 2021-04-15 BIENNIAL STATEMENT 2021-04-01
170412006242 2017-04-12 BIENNIAL STATEMENT 2017-04-01
150409000842 2015-04-09 CERTIFICATE OF INCORPORATION 2015-04-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2996998 PROCESSING INVOICED 2019-03-04 25 License Processing Fee
2996999 DCA-SUS CREDITED 2019-03-04 75 Suspense Account
2973300 RENEWAL CREDITED 2019-01-31 100 Home Improvement Contractor License Renewal Fee
2973299 TRUSTFUNDHIC INVOICED 2019-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2487953 TRUSTFUNDHIC INVOICED 2016-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2487954 RENEWAL INVOICED 2016-11-10 100 Home Improvement Contractor License Renewal Fee
2293410 FINGERPRINT INVOICED 2016-03-07 75 Fingerprint Fee
2293407 TRUSTFUNDHIC INVOICED 2016-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2293406 LICENSE INVOICED 2016-03-07 50 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6060778509 2021-03-02 0235 PPP 50 Plymouth St, New Hyde Park, NY, 11040-3143
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31665
Loan Approval Amount (current) 31665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-3143
Project Congressional District NY-03
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31882.75
Forgiveness Paid Date 2021-11-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State