Search icon

DREAMWORK CERAMIC TILE & MARBLE INC.

Company Details

Name: DREAMWORK CERAMIC TILE & MARBLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1999 (26 years ago)
Entity Number: 2391262
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 151-46 19TH AVE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151-46 19TH AVE, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
FRANCESCO INGHILLERI Chief Executive Officer 151-46 19TH AVE, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2025-02-25 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-09 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-06-26 2003-05-30 Address 144-30 27TH AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2001-06-26 2003-05-30 Address 144-30 27TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1999-06-22 2003-05-30 Address 144-30 27TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1999-06-22 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130712002253 2013-07-12 BIENNIAL STATEMENT 2013-06-01
110706002316 2011-07-06 BIENNIAL STATEMENT 2011-06-01
090619002790 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070621002341 2007-06-21 BIENNIAL STATEMENT 2007-06-01
050805002147 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030530002985 2003-05-30 BIENNIAL STATEMENT 2003-06-01
010626002517 2001-06-26 BIENNIAL STATEMENT 2001-06-01
990622000665 1999-06-22 CERTIFICATE OF INCORPORATION 1999-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1679518709 2021-03-27 0202 PPS 15146 19th Ave, Whitestone, NY, 11357-3104
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53232
Loan Approval Amount (current) 53232
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 Whitestone, QUEENS, NY, 11357-3104
Project Congressional District NY-03
Number of Employees 7
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53587.03
Forgiveness Paid Date 2021-12-01
6282527405 2020-05-14 0202 PPP 151-46 19th Ave, WHITESTONE, NY, 11357
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61000
Loan Approval Amount (current) 61000
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 Unanswered
Project Address WHITESTONE, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 7
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61581.19
Forgiveness Paid Date 2021-05-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State