Search icon

DREAM NYC LLC

Company Details

Name: DREAM NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 2008 (16 years ago)
Entity Number: 3748271
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 157 EAST 118TH STREET, STE #8, NEW YORK, NY, United States, 10035

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 157 EAST 118TH STREET, STE #8, NEW YORK, NY, United States, 10035

Licenses

Number Type End date
10491200666 LIMITED LIABILITY BROKER 2025-02-18
10991202715 REAL ESTATE PRINCIPAL OFFICE No data
10401214290 REAL ESTATE SALESPERSON 2026-05-14

Filings

Filing Number Date Filed Type Effective Date
081202000066 2008-12-02 ARTICLES OF ORGANIZATION 2008-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3488148505 2021-02-24 0202 PPP 1330 5th Ave Apt 6D C/O Abigael Rebecca Maryan, New York, NY, 10026-3900
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9137
Loan Approval Amount (current) 9137
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 New York, NEW YORK, NY, 10026-3900
Project Congressional District NY-13
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9193.96
Forgiveness Paid Date 2021-10-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State