Search icon

DREAMWORKS CONSTRUCTION INC.

Company Details

Name: DREAMWORKS CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1998 (26 years ago)
Entity Number: 2316971
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 503 Main Street, S Farmingdale, NY, United States, 11735
Principal Address: 35 SEVENTH AVENUE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES M KALINOWSKI Chief Executive Officer 35 SEVENTH AVENUE, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
KENNETH J LAURI, ESQ DOS Process Agent 503 Main Street, S Farmingdale, NY, United States, 11735

History

Start date End date Type Value
2023-10-29 2023-10-29 Address 35 SEVENTH AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2021-10-06 2023-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-23 2023-10-29 Address 35 SEVENTH AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2010-11-23 2023-10-29 Address 108 JEFFERSON AVENUE, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2006-11-17 2010-11-23 Address 35 7TH AVE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2003-01-09 2010-11-23 Address 108 JEFFERSON AVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2001-01-03 2006-11-17 Address 244 NO. KINGS AVE., NO. MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2001-01-03 2010-11-23 Address 35 7TH AVE., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2001-01-03 2003-01-09 Address 543 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1998-11-18 2001-01-03 Address 445 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231029000122 2023-10-29 BIENNIAL STATEMENT 2022-11-01
191223060325 2019-12-23 BIENNIAL STATEMENT 2018-11-01
180522006004 2018-05-22 BIENNIAL STATEMENT 2016-11-01
121108006407 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101123002582 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081103002516 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061117002219 2006-11-17 BIENNIAL STATEMENT 2006-11-01
041223002466 2004-12-23 BIENNIAL STATEMENT 2004-11-01
030109002600 2003-01-09 BIENNIAL STATEMENT 2002-11-01
010103002130 2001-01-03 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1917447701 2020-05-01 0235 PPP 35 7TH AVE, S FARMINGDALE, NY, 11735
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15125
Loan Approval Amount (current) 15125
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 S FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15259.64
Forgiveness Paid Date 2021-03-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State