Search icon

THE DREAM CENTER, INC.

Company Details

Name: THE DREAM CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2004 (21 years ago)
Entity Number: 3032374
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 4205 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758
Principal Address: 82 CHICAGO AVENUE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANJULI O'ROURKE Chief Executive Officer 33 BENNETT PLACE, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE DREAM CENTER, INC. DOS Process Agent 4205 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2014-03-10 2018-03-02 Address 33 BENNETT PLACE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2012-04-12 2014-03-10 Address 16 WANSER PLACE, AMITYVILLEMORE, NY, 11701, USA (Type of address: Chief Executive Officer)
2006-03-29 2012-04-12 Address 888 ARMAND STREET, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2006-03-29 2018-03-02 Address 45 BURCH AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2004-03-26 2006-03-29 Address 82 CHICAGO AVE., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305061509 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180302006942 2018-03-02 BIENNIAL STATEMENT 2018-03-01
140310006457 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120412002411 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100331003317 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080304002811 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060329002155 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040326000627 2004-03-26 CERTIFICATE OF INCORPORATION 2004-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8813858503 2021-03-10 0235 PPS 4205 Merrick Rd, Massapequa, NY, 11758-6015
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-6015
Project Congressional District NY-03
Number of Employees 11
NAICS code 611610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40248.89
Forgiveness Paid Date 2021-10-25
1683477205 2020-04-15 0235 PPP 4205 Merrick Road, Massapequa, NY, 11758
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) 47500
Loan Approval Amount (current) 47500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 11
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47940.69
Forgiveness Paid Date 2021-03-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State