Search icon

DREAM COTTAGE REALTY INC.

Company Details

Name: DREAM COTTAGE REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2005 (20 years ago)
Entity Number: 3207152
ZIP code: 11703
County: Suffolk
Place of Formation: New York
Address: 1398 DEAN PARK AVE, STE 3, NORTH BABYLON, NY, United States, 11703
Principal Address: 1550 DEER PARK AVE, STE 3, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMA S ALAM Chief Executive Officer 1550 DEER PARK AVE, STE 3, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1398 DEAN PARK AVE, STE 3, NORTH BABYLON, NY, United States, 11703

Licenses

Number Type End date
31AL1074836 CORPORATE BROKER 2025-07-14
109923731 REAL ESTATE PRINCIPAL OFFICE No data
10401344298 REAL ESTATE SALESPERSON 2024-09-29

History

Start date End date Type Value
2008-08-29 2009-03-23 Address 1398 DEAR PARK AVE STE #3, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2008-08-29 2009-03-23 Address 1398 DEAR PARK AVE STE #3, NORTH BABYLON, NY, 11703, USA (Type of address: Principal Executive Office)
2007-12-27 2008-08-29 Address 1398 DEAN PARK AVE, STE 3, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2007-12-27 2008-08-29 Address 1398 DEAN PARK AVE, STE 3, NORTH BABYLON, NY, 11703, USA (Type of address: Principal Executive Office)
2005-05-19 2007-12-27 Address JACKSON HEWITT, 43-10 MAIN ST 3FL, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130510000037 2013-05-10 ANNULMENT OF DISSOLUTION 2013-05-10
DP-1984023 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
090323002789 2009-03-23 AMENDMENT TO BIENNIAL STATEMENT 2007-05-01
080829002400 2008-08-29 AMENDMENT TO BIENNIAL STATEMENT 2007-05-01
071227002532 2007-12-27 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State