Search icon

DREAMLAND SECURITY SERVICES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DREAMLAND SECURITY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2008 (17 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

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

Links between entities

Type:
Headquarter of
Company Number:
1134607
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
4LAZ1
UEI Expiration Date:
2018-03-07

Business Information

Division Name:
N/A
Division Number:
001
Activation Date:
2017-03-07
Initial Registration Date:
2006-11-09

Commercial and government entity program

CAGE number:
4LAZ1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-03-08

Contact Information

POC:
MARVIS J. ERHUNMWUNSE

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

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
-0.20
Total Face Value Of Loan:
245058.00

Paycheck Protection Program

Jobs Reported:
56
Initial Approval Amount:
$245,058.2
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$245,058
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$247,686.38
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $183,793.65
Utilities: $15,660
Rent: $45,604.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State