Search icon

DREIR CONSTRUCTION, LLC

Headquarter

Company Details

Name: DREIR CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Apr 1998 (27 years ago)
Date of dissolution: 26 Dec 2023
Entity Number: 2249711
ZIP code: 10590
County: Westchester
Place of Formation: New York
Address: 42 BITTERSWEET LANE, SOUTH SALEM, NY, United States, 10590

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 42 BITTERSWEET LANE, SOUTH SALEM, NY, United States, 10590

Links between entities

Type:
Headquarter of
Company Number:
0858758
State:
CONNECTICUT

History

Start date End date Type Value
2018-08-30 2024-01-18 Address 42 BITTERSWEET LANE, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)
1998-04-15 2018-08-30 Address 21 EAST STREET, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118002438 2023-12-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-26
180830000896 2018-08-30 CERTIFICATE OF CHANGE (BY AGENT) 2018-08-30
120703002670 2012-07-03 BIENNIAL STATEMENT 2012-04-01
080408002009 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060407002120 2006-04-07 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
37957.00
Total Face Value Of Loan:
37957.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37957
Current Approval Amount:
37957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38343.85

Date of last update: 31 Mar 2025

Sources: New York Secretary of State