Search icon

DREAMS UPHOLSTERY CORP.

Company Details

Name: DREAMS UPHOLSTERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 2008 (17 years ago)
Date of dissolution: 31 Jan 2025
Entity Number: 3633062
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 688 MONROE STREET, SUITE A, BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 688 MONROE STREET, SUITE A, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
2024-01-24 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-02-19 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-02-19 2025-03-04 Address 688 MONROE STREET, SUITE A, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304000190 2025-01-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-31
080219000482 2008-02-19 CERTIFICATE OF INCORPORATION 2008-02-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-28 No data 7716 101ST AVE, Queens, OZONE PARK, NY, 11416 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-28 No data 7716 101ST AVE, Queens, OZONE PARK, NY, 11416 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-30 No data 7716 101ST AVE, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2275893 CL VIO INVOICED 2016-02-10 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-01-28 Pleaded PRICE LIST NOT DISPLAYED CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2185868507 2021-02-20 0202 PPS 10110 97th St, Ozone Park, NY, 11416-2511
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31637
Loan Approval Amount (current) 31637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11416-2511
Project Congressional District NY-05
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31824.22
Forgiveness Paid Date 2021-09-28
4639737806 2020-05-28 0202 PPP 101-10 97TH STREET, OZONE PARK, NY, 11416-1022
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31637
Loan Approval Amount (current) 31637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OZONE PARK, QUEENS, NY, 11416-1022
Project Congressional District NY-07
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32003.64
Forgiveness Paid Date 2021-07-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State