Search icon

A DREAM AND A SCHEME, LTD.

Company Details

Name: A DREAM AND A SCHEME, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1991 (34 years ago)
Entity Number: 1569045
ZIP code: 11001
County: Suffolk
Place of Formation: New York
Address: 75 COVERT AVE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL FOX Chief Executive Officer 1063 PARK AVE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 COVERT AVE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
1993-04-06 1997-08-06 Address 1387 ACKERSON BOULEVARD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1993-04-06 1997-08-06 Address 1387 ACKERSON BOULEVARD, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1993-04-06 1997-08-06 Address 1387 ACKERSON BOULEVARD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1991-08-15 1993-04-06 Address 1387 ACKERSON BLVD., BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070814002228 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051102002140 2005-11-02 BIENNIAL STATEMENT 2005-08-01
030812002006 2003-08-12 BIENNIAL STATEMENT 2003-08-01
991006002024 1999-10-06 BIENNIAL STATEMENT 1999-08-01
970806002332 1997-08-06 BIENNIAL STATEMENT 1997-08-01
000054009785 1993-10-21 BIENNIAL STATEMENT 1993-08-01
930406002428 1993-04-06 BIENNIAL STATEMENT 1992-08-01
910815000241 1991-08-15 CERTIFICATE OF INCORPORATION 1991-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2584587703 2020-05-01 0202 PPP 85 COVERT AVE, FLORAL PARK, NY, 11001
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73665
Loan Approval Amount (current) 73665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORAL PARK, QUEENS, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 10
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74431.03
Forgiveness Paid Date 2021-05-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State