Search icon

DREAMNY TRADING, INC.

Company Details

Name: DREAMNY TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 2012 (12 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9615508801 2021-04-23 0202 PPS 59 E Broadway Frnt 1, New York, NY, 10002-6769
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6294
Loan Approval Amount (current) 6294
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10002-6769
Project Congressional District NY-10
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6336.76
Forgiveness Paid Date 2022-01-03
2782117409 2020-05-06 0202 PPP 59 EAST BROADWAY 1st FLOOR, NEW YORK, NY, 10002
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8622
Loan Approval Amount (current) 8622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 452210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8713.73
Forgiveness Paid Date 2021-05-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State