Search icon

DREAM BUILDING SERVICES INC.

Company Details

Name: DREAM BUILDING SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2008 (17 years ago)
Entity Number: 3626193
ZIP code: 10005
County: Kings
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 805 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JULIE LONG Chief Executive Officer 805 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 805 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-04-20 2024-02-06 Address 805 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-05-17 2020-04-20 Address 866 EAST 14TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240206003986 2024-02-06 BIENNIAL STATEMENT 2024-02-06
220203001389 2022-02-03 BIENNIAL STATEMENT 2022-02-03
200420060197 2020-04-20 BIENNIAL STATEMENT 2020-02-01
SR-49150 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49151 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
598500.00
Total Face Value Of Loan:
598500.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
598500
Current Approval Amount:
598500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
602922.25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State