Search icon

DREAMLAND SECURITY SERVICES INC.

Headquarter

Company Details

Name: DREAMLAND SECURITY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2008 (16 years ago)
Entity Number: 3737902
ZIP code: 10455
County: Bronx
Place of Formation: New York
Activity Description: Provides security guard services.
Address: 369 EAST 149TH STREET 3RD FL, BRONX, NY, United States, 10455

Contact Details

Website http://www.Dreamlandsecurity.com

Phone +1 718-842-4688

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DREAMLAND SECURITY SERVICES INC., CONNECTICUT 1134607 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4LAZ1 Obsolete Non-Manufacturer 2006-11-09 2024-03-02 2022-03-08 No data

Contact Information

POC MARVIS J. ERHUNMWUNSE
Phone +1 718-842-4688
Fax +1 718-842-4877
Address 369 E 149TH ST FL 3, BRONX, NY, 10455 3906, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
MARVIS ERHUNMWUNSE Chief Executive Officer 369 EAST 149TH STREET 3RD FL, BRONX, NY, United States, 10455

DOS Process Agent

Name Role Address
MARVIS J ERHUNMWUNSE DOS Process Agent 369 EAST 149TH STREET 3RD FL, BRONX, NY, United States, 10455

History

Start date End date Type Value
2010-10-12 2016-12-01 Address 1582 BOSTON ROAD, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2010-10-12 2016-12-01 Address 1582 BOSTON ROAD, BRONX, NY, 10460, USA (Type of address: Principal Executive Office)
2008-10-30 2023-06-11 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2008-10-30 2016-12-01 Address 1582 BOSTON ROAD, BRONX, NY, 10460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161201006547 2016-12-01 BIENNIAL STATEMENT 2016-10-01
140212006327 2014-02-12 BIENNIAL STATEMENT 2012-10-01
101012002344 2010-10-12 BIENNIAL STATEMENT 2010-10-01
081030000779 2008-10-30 CERTIFICATE OF INCORPORATION 2008-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8248257304 2020-05-01 0202 PPP 369 East 149th ST 3rd Floor, BRONX, NY, 10455
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245058.2
Loan Approval Amount (current) 245058
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10455-0001
Project Congressional District NY-15
Number of Employees 56
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 247686.38
Forgiveness Paid Date 2021-06-03

Date of last update: 21 Apr 2025

Sources: New York Secretary of State