Search icon

DREAMWORK KITCHENS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DREAMWORK KITCHENS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1999 (26 years ago)
Date of dissolution: 08 Jun 2006
Entity Number: 2346633
ZIP code: 10543
County: Westchester
Place of Formation: Delaware
Address: ATTN: MR PAUL BOOKBINDER, MAMARONECK, NY, United States, 10543
Principal Address: 401 WARD AVE, MAMARONECK, NY, United States, 10543

Contact Details

Phone +1 914-777-0437

Chief Executive Officer

Name Role Address
PAUL BOOKBINDER Chief Executive Officer 401 WARD AVE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: MR PAUL BOOKBINDER, MAMARONECK, NY, United States, 10543

Links between entities

Type:
Headquarter of
Company Number:
0557793
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133870638
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1250632-DCA Active Business 2007-03-26 2025-02-28

History

Start date End date Type Value
2001-03-07 2003-02-06 Address 31 WINDING WOOD RD N, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
2001-03-07 2006-06-08 Address 401 WARD AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1999-02-17 2001-03-07 Address ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060608000945 2006-06-08 SURRENDER OF AUTHORITY 2006-06-08
050311002643 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030206002666 2003-02-06 BIENNIAL STATEMENT 2003-02-01
010307002637 2001-03-07 BIENNIAL STATEMENT 2001-02-01
990217000394 1999-02-17 APPLICATION OF AUTHORITY 1999-02-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3542648 TRUSTFUNDHIC INVOICED 2022-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3542649 RENEWAL INVOICED 2022-10-26 100 Home Improvement Contractor License Renewal Fee
3348630 RENEWAL INVOICED 2021-07-13 100 Home Improvement Contractor License Renewal Fee
3348629 TRUSTFUNDHIC INVOICED 2021-07-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2913314 RENEWAL INVOICED 2018-10-22 100 Home Improvement Contractor License Renewal Fee
2913313 TRUSTFUNDHIC INVOICED 2018-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2519092 TRUSTFUNDHIC INVOICED 2016-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2519093 RENEWAL INVOICED 2016-12-21 100 Home Improvement Contractor License Renewal Fee
1894173 RENEWAL INVOICED 2014-11-25 100 Home Improvement Contractor License Renewal Fee
1894172 TRUSTFUNDHIC INVOICED 2014-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65205
Current Approval Amount:
65205
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65781.88
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65205
Current Approval Amount:
65205
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65606.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State