Search icon

DREAM SPA INC.

Company Details

Name: DREAM SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2004 (21 years ago)
Entity Number: 3107978
ZIP code: 11001
County: Westchester
Place of Formation: New York
Address: 8 VERBENA AVE, 2ND FLOOR, FLORAL PARK, NY, United States, 11001
Principal Address: 15 LAFAYETTE DRIVE, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROMAN BELLUSCI DOS Process Agent 8 VERBENA AVE, 2ND FLOOR, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
BILLIE Y ADELSON Chief Executive Officer 15 LAFAYETTE DRIVE, NEW CITY, NY, United States, 10956

Licenses

Number Type Date End date Address
21DR1212214 Appearance Enhancement Business License 2004-11-08 2024-11-08 917 CENTRAL PARK AVE, SCARSDALE, NY, 10583

History

Start date End date Type Value
2006-09-13 2016-12-27 Address 59-563 KEIKI RD, HALEINA, MI, 96712, USA (Type of address: Chief Executive Officer)
2006-09-13 2016-12-27 Address 15 LAFAYETTE, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2004-09-29 2016-12-27 Address 10 ESQUIRE ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161227002046 2016-12-27 BIENNIAL STATEMENT 2016-09-01
060913002632 2006-09-13 BIENNIAL STATEMENT 2006-09-01
040929000506 2004-09-29 CERTIFICATE OF INCORPORATION 2004-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9257617007 2020-04-09 0202 PPP 917 CENTRAL PARK AVE, SCARSDALE, NY, 10583-3211
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 337700
Loan Approval Amount (current) 337700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-3211
Project Congressional District NY-16
Number of Employees 48
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 341780.16
Forgiveness Paid Date 2021-07-14
7652308310 2021-01-28 0202 PPS 917 Central Park Ave, Scarsdale, NY, 10583-3211
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 311072
Loan Approval Amount (current) 311072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-3211
Project Congressional District NY-16
Number of Employees 35
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 315188.38
Forgiveness Paid Date 2022-06-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0613142 Insurance 2006-11-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2006-11-13
Termination Date 2008-07-23
Date Issue Joined 2007-01-17
Section 1391
Status Terminated

Parties

Name DREAM SPA INC.
Role Plaintiff
Name FIREMAN'S FUND INSURANCE
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State