Search icon

LIVING DREAM REALTY, LLC

Company Details

Name: LIVING DREAM REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 2004 (21 years ago)
Entity Number: 3072512
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 30-39 48TH STREET, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
LIVING DREAM REALTY, LLC DOS Process Agent 30-39 48TH STREET, ASTORIA, NY, United States, 11103

Licenses

Number Type End date
49FU1031858 LIMITED LIABILITY BROKER 2026-07-23
109936043 REAL ESTATE PRINCIPAL OFFICE No data
40KA1064884 REAL ESTATE SALESPERSON 2025-09-26

History

Start date End date Type Value
2014-06-09 2024-06-05 Address 30-39 48TH STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2007-11-06 2014-06-09 Address 31-53 STEINWAY ST., STE. 200A, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2006-06-08 2007-11-06 Address 31-53 STEINWAY ST, 2ND FL, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2004-06-29 2006-06-08 Address 207-18 47TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605002459 2024-06-05 BIENNIAL STATEMENT 2024-06-05
220616002237 2022-06-16 BIENNIAL STATEMENT 2022-06-01
200602061525 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180612006258 2018-06-12 BIENNIAL STATEMENT 2018-06-01
160603006668 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140609006363 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120604006124 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100617002600 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080605002138 2008-06-05 BIENNIAL STATEMENT 2008-06-01
080108000976 2008-01-08 CERTIFICATE OF PUBLICATION 2008-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5922377206 2020-04-27 0202 PPP 1556 216th St, Bayside, NY, 11360-1228
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3233.12
Loan Approval Amount (current) 3233.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11360-1228
Project Congressional District NY-03
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3258.19
Forgiveness Paid Date 2021-02-16
6808438306 2021-01-27 0202 PPS 1556 216th St, Bayside, NY, 11360-1228
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3233.12
Loan Approval Amount (current) 3233.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11360-1228
Project Congressional District NY-03
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3249.33
Forgiveness Paid Date 2021-08-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State