Search icon

DREAMSCAPE REALTY LLC

Company Details

Name: DREAMSCAPE REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 1999 (26 years ago)
Entity Number: 2350588
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 4313 18TH AVENUE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4313 18TH AVENUE, BROOKLYN, NY, United States, 11218

Licenses

Number Type End date
49WE0890389 LIMITED LIABILITY BROKER 2025-12-04
109923751 REAL ESTATE PRINCIPAL OFFICE No data
40DI1042617 REAL ESTATE SALESPERSON 2024-10-17

History

Start date End date Type Value
2001-01-25 2009-01-15 Address 4223 18TH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1999-02-26 2001-01-25 Address 4223 18TH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190212060374 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170202006973 2017-02-02 BIENNIAL STATEMENT 2017-02-01
151224006068 2015-12-24 BIENNIAL STATEMENT 2015-02-01
140319000019 2014-03-19 CERTIFICATE OF PUBLICATION 2014-03-19
130311002200 2013-03-11 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
12291.00
Total Face Value Of Loan:
12291.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12291
Current Approval Amount:
12291
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
12411.22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State