Search icon

DREAM DEPT. MEDIA INC.

Company Details

Name: DREAM DEPT. MEDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2011 (14 years ago)
Entity Number: 4095488
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: PO BOX 182, PLEASANTVILLE, NY, United States, 10570
Principal Address: 1075 BROADWAY #1, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT WHITFIELD Chief Executive Officer PO BOX 182, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 182, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2015-05-27 2017-05-22 Address 2132 WALLACE AVE SUITE 444, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2015-05-27 2017-05-22 Address 2132 WALLACE AVE SUITE 444, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
2014-01-14 2016-02-02 Address 2132 WALLACE AVE #444, BRONX, NY, 10462, USA (Type of address: Service of Process)
2013-05-22 2015-05-27 Address 1210 WOODYCREST AVE SUITE 3C, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2013-05-22 2015-05-27 Address 1210 WOODYCREST AVE SUITE 3C, BRONX, NY, 10452, USA (Type of address: Principal Executive Office)
2011-05-17 2014-01-14 Address 1210 WOODYCREST AVE SUITE 3C, BRONX, NY, 10452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601061180 2021-06-01 BIENNIAL STATEMENT 2021-05-01
190614060252 2019-06-14 BIENNIAL STATEMENT 2019-05-01
170522006248 2017-05-22 BIENNIAL STATEMENT 2017-05-01
160202000080 2016-02-02 CERTIFICATE OF CHANGE 2016-02-02
150527006154 2015-05-27 BIENNIAL STATEMENT 2015-05-01
140114000583 2014-01-14 CERTIFICATE OF CHANGE 2014-01-14
130522006322 2013-05-22 BIENNIAL STATEMENT 2013-05-01
120501000909 2012-05-01 CERTIFICATE OF AMENDMENT 2012-05-01
110517000635 2011-05-17 CERTIFICATE OF INCORPORATION 2011-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9783287309 2020-05-02 0202 PPP 1075 BROADWAY UNIT 1, PLEASANTVILLE, NY, 10570
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5515
Loan Approval Amount (current) 5515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLEASANTVILLE, WESTCHESTER, NY, 10570-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5564.11
Forgiveness Paid Date 2021-03-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State