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)
2012-05-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-05-17 2020-04-20 Address 866 EAST 14TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2011-09-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-09-30 2012-05-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-02-01 2011-09-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

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
180503007507 2018-05-03 BIENNIAL STATEMENT 2018-02-01
160404007664 2016-04-04 BIENNIAL STATEMENT 2016-02-01
150323006143 2015-03-23 BIENNIAL STATEMENT 2014-02-01
120517002744 2012-05-17 BIENNIAL STATEMENT 2010-02-01
110930000372 2011-09-30 CERTIFICATE OF CHANGE 2011-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7430447010 2020-04-07 0202 PPP 805 3RD AVE 7TH FL, NEW YORK, NY, 10022-6142
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 598500
Loan Approval Amount (current) 598500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-6142
Project Congressional District NY-12
Number of Employees 45
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 602922.25
Forgiveness Paid Date 2021-01-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State