Search icon

DREAMNY TRADING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DREAMNY TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 2012 (13 years ago)
Date of dissolution: 16 Aug 2024
Entity Number: 4320998
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 173 HENRY STREET APT 7E, NEW YORK, NY, United States, 10002
Principal Address: 59 EAST BROADWAY 1ST FL, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZHI HUI GUAN Chief Executive Officer 59 EAST BROADWAY 1ST FL, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
DREAMNY TRADING, INC. DOS Process Agent 173 HENRY STREET APT 7E, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2020-11-02 2024-08-21 Address 173 HENRY STREET APT 7E, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2014-12-10 2024-08-21 Address 59 EAST BROADWAY 1ST FL, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2012-11-16 2020-11-02 Address 173 HENRY STREET APT 7E, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2012-11-16 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240821000540 2024-08-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-16
201102061728 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181107006564 2018-11-07 BIENNIAL STATEMENT 2018-11-01
141210006328 2014-12-10 BIENNIAL STATEMENT 2014-11-01
121116000307 2012-11-16 CERTIFICATE OF INCORPORATION 2012-11-16

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
6294.00
Total Face Value Of Loan:
6294.00
Date:
2020-05-06
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:
8622.00
Total Face Value Of Loan:
8622.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6294
Current Approval Amount:
6294
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6336.76
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8622
Current Approval Amount:
8622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8713.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State