Search icon

TWO FUTURE DREAMS, INC.

Company Details

Name: TWO FUTURE DREAMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2011 (14 years ago)
Entity Number: 4110330
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 14 PARKVIEW DRIVE, JERICHO, NY, United States, 11753

Contact Details

Phone +1 212-504-2222

Phone +1 516-504-2222

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 PARKVIEW DRIVE, JERICHO, NY, United States, 11753

Agent

Name Role Address
RAYMOND DIAZ Agent 14 PARKVIEW DRIVE, JERICHO, NY, 11753

Licenses

Number Status Type Date End date
2064925-DCA Inactive Business 2018-01-12 No data
2009572-DCA Inactive Business 2014-06-13 2017-12-31
1420889-DCA Inactive Business 2012-03-01 2013-12-31

Filings

Filing Number Date Filed Type Effective Date
110622000890 2011-06-22 CERTIFICATE OF INCORPORATION 2011-06-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-06 No data 45 GROVE ST, Manhattan, NEW YORK, NY, 10014 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-31 No data 45 GROVE ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-14 No data 45 GROVE ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-28 No data 45 GROVE ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-31 No data 45 GROVE ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3445573 SCALE02 INVOICED 2022-05-09 40 SCALE TO 661 LBS
3314526 LL VIO INVOICED 2021-04-01 250 LL - License Violation
3314230 SCALE02 INVOICED 2021-03-31 40 SCALE TO 661 LBS
3130929 RENEWAL INVOICED 2019-12-23 340 Laundries License Renewal Fee
2935678 LL VIO CREDITED 2018-11-28 250 LL - License Violation
2935679 CL VIO CREDITED 2018-11-28 175 CL - Consumer Law Violation
2727860 LICENSE INVOICED 2018-01-12 340 Laundries License Fee
2685415 CL VIO INVOICED 2017-11-01 175 CL - Consumer Law Violation
2674391 CL VIO CREDITED 2017-10-06 350 CL - Consumer Law Violation
2235478 RENEWAL INVOICED 2015-12-16 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-31 Pleaded BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE, OR LETTERING ON SIGN IS LESS THAN 1 INCH 1 1 No data No data
2018-11-14 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2018-11-14 Pleaded COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 1 No data No data
2017-09-28 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2017-09-28 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2164888307 2021-01-20 0235 PPS 14 Parkview Dr, Jericho, NY, 11753-1329
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6300
Loan Approval Amount (current) 6300
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 Jericho, NASSAU, NY, 11753-1329
Project Congressional District NY-03
Number of Employees 2
NAICS code 812310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6341.94
Forgiveness Paid Date 2021-09-22
5774117707 2020-05-01 0235 PPP 14 PARKVIEW DR, JERICHO, NY, 11753-1329
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6300
Loan Approval Amount (current) 6300
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 New Business or 2 years or less
Project Address JERICHO, NASSAU, NY, 11753-1329
Project Congressional District NY-03
Number of Employees 2
NAICS code 561990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6375.25
Forgiveness Paid Date 2021-07-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State