Search icon

GINA'S DREAM, LTD.

Company Details

Name: GINA'S DREAM, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1992 (32 years ago)
Entity Number: 1680077
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 75 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GINA BERTOLINO Chief Executive Officer 75A LAFAYETTE AVE, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
1993-12-20 2002-11-15 Address 186 TEMPLE HILL ROAD, UNIT 207, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1993-12-20 1996-11-15 Address 85 LAFAYETTE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1993-12-20 1996-11-15 Address 85 LAFAYETTE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1992-11-13 1993-12-20 Address 85 LAFAYETTE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151019000196 2015-10-19 ANNULMENT OF DISSOLUTION 2015-10-19
DP-1935460 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
061108003012 2006-11-08 BIENNIAL STATEMENT 2006-11-01
041229002348 2004-12-29 BIENNIAL STATEMENT 2004-11-01
021115002448 2002-11-15 BIENNIAL STATEMENT 2002-11-01
001110002071 2000-11-10 BIENNIAL STATEMENT 2000-11-01
990209002325 1999-02-09 BIENNIAL STATEMENT 1998-11-01
961115002315 1996-11-15 BIENNIAL STATEMENT 1996-11-01
931220002277 1993-12-20 BIENNIAL STATEMENT 1993-11-01
921113000062 1992-11-13 CERTIFICATE OF INCORPORATION 1992-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2252918401 2021-02-03 0202 PPS 74 Lafayette Ave Ste 102, Suffern, NY, 10901-5564
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-5564
Project Congressional District NY-17
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13102.22
Forgiveness Paid Date 2021-12-28
3715107106 2020-04-12 0202 PPP 74 Lafayette Avenue STE 102, SUFFERN, NY, 10901-5517
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SUFFERN, ROCKLAND, NY, 10901-5517
Project Congressional District NY-17
Number of Employees 5
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13167.75
Forgiveness Paid Date 2021-08-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State