Search icon

ENVIRONMENTAL DREAMSCAPES, LLC

Company Details

Name: ENVIRONMENTAL DREAMSCAPES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Feb 2011 (14 years ago)
Entity Number: 4054827
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 5469 ROUTE 9W, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
JOSEPH V. MAGYAR DOS Process Agent 5469 ROUTE 9W, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2011-02-14 2021-02-03 Address 5465 ROUTE 9W, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230203002047 2023-02-03 BIENNIAL STATEMENT 2023-02-01
210203061326 2021-02-03 BIENNIAL STATEMENT 2021-02-01
110422001043 2011-04-22 CERTIFICATE OF PUBLICATION 2011-04-22
110214000485 2011-02-14 ARTICLES OF ORGANIZATION 2011-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7760997308 2020-04-30 0202 PPP 5469 Route 9W, NEWBURGH, NY, 12550-1142
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13266.62
Loan Approval Amount (current) 13266.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 4
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13341.8
Forgiveness Paid Date 2020-12-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1400883 Intrastate Non-Hazmat 2025-01-10 15000 2024 1 2 Private(Property)
Legal Name ENVIRONMENTAL DREAMSCAPES LLC
DBA Name -
Physical Address 5469 RT 9 W, NEWBURGH, NY, 12550, US
Mailing Address 5469 RT 9 W, NEWBURGH, NY, 12550, US
Phone (845) 561-3284
Fax (845) 561-8680
E-mail JOEDREAMSCAPES@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State