Search icon

DREAM DESIGNS AND MORE, INC.

Company Details

Name: DREAM DESIGNS AND MORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2006 (18 years ago)
Entity Number: 3451439
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 72 NORTH LONG STREET, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DREAM DESIGNS AND MORE, INC. DOS Process Agent 72 NORTH LONG STREET, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
JUSTIN LAMORTICELLA Chief Executive Officer 72 NORTH LONG STREET, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2024-12-11 2024-12-11 Address 72 N LONG ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-11 Address 72 NORTH LONG STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-03-10 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2024-12-11 Address 72 N LONG ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-03-09 2024-12-11 Address 72 NORTH LONG STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2023-03-09 2023-03-09 Address 72 N LONG ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-02-10 2023-03-09 Address 72 N LONG ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2006-12-19 2023-03-09 Address 72 NORTH LONG STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211003500 2024-12-11 BIENNIAL STATEMENT 2024-12-11
230309003766 2023-03-09 BIENNIAL STATEMENT 2022-12-01
090210002364 2009-02-10 BIENNIAL STATEMENT 2008-12-01
061219000979 2006-12-19 CERTIFICATE OF INCORPORATION 2006-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3710577206 2020-04-27 0296 PPP 72 N Long St, Williamsville, NY, 14221-5312
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31200
Loan Approval Amount (current) 31200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-5312
Project Congressional District NY-26
Number of Employees 4
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31534.22
Forgiveness Paid Date 2021-05-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State