Search icon

DREAM THE END, LLC

Company Details

Name: DREAM THE END, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 2008 (17 years ago)
Entity Number: 3631082
ZIP code: 11937
County: New York
Place of Formation: New York
Address: C/O MELISSA JONES, 111 Buell Ln, East Hampton, NY, United States, 11937

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DREAM THE END LLC 401K 2023 262009753 2024-07-10 DREAM THE END LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-01
Business code 541800
Sponsor’s telephone number 6468724088
Plan sponsor’s address 111 BUELL LANE, E HAMPTON, NY, 11937

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing NICK RICE
DREAM THE END LLC 401K 2022 262009753 2023-07-06 DREAM THE END LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-01
Business code 541800
Sponsor’s telephone number 6468724088
Plan sponsor’s address 111 BUELL LANE, E HAMPTON, NY, 11937

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
DREAM THE END, LLC DOS Process Agent C/O MELISSA JONES, 111 Buell Ln, East Hampton, NY, United States, 11937

History

Start date End date Type Value
2023-12-22 2024-06-26 Address C/O MELISSA JONES, 111 Buell Ln, East Hampton, NY, 11937, USA (Type of address: Service of Process)
2018-02-06 2023-12-22 Address C/O MELISSA JONES, 150 WEST 30TH ST #1301, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-12-22 2018-02-06 Address C/O MELISSA JONES, 511 WEST 25TH ST., STE 704, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-02-13 2010-12-22 Address 212 WEST 22ND STREET, APT 4B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240626002289 2024-06-26 BIENNIAL STATEMENT 2024-06-26
231222001777 2023-12-22 BIENNIAL STATEMENT 2023-12-22
200204061130 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180206006805 2018-02-06 BIENNIAL STATEMENT 2018-02-01
140303006316 2014-03-03 BIENNIAL STATEMENT 2014-02-01
120404002301 2012-04-04 BIENNIAL STATEMENT 2012-02-01
101222002319 2010-12-22 BIENNIAL STATEMENT 2010-02-01
080512000207 2008-05-12 CERTIFICATE OF PUBLICATION 2008-05-12
080213000343 2008-02-13 ARTICLES OF ORGANIZATION 2008-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5174368410 2021-02-08 0235 PPS 111 Buell Lane, East Hampton, NY, 11937
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71482
Loan Approval Amount (current) 71482
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 East Hampton, SUFFOLK, NY, 11937
Project Congressional District NY-01
Number of Employees 3
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 71834.51
Forgiveness Paid Date 2021-08-17
3986057204 2020-04-27 0202 PPP 150 West 30th Street suite 1301, New York, NY, 10001
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72694
Loan Approval Amount (current) 72694
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 New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 18
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 73164.02
Forgiveness Paid Date 2020-12-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State