Search icon

DREAM HOME NY LLC

Company Details

Name: DREAM HOME NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2013 (12 years ago)
Entity Number: 4341782
ZIP code: 10120
County: New York
Place of Formation: New York
Address: 112 W 34TH ST FL 7, NEW YORK, NY, United States, 10120

DOS Process Agent

Name Role Address
DREAM HOME NY LLC DOS Process Agent 112 W 34TH ST FL 7, NEW YORK, NY, United States, 10120

History

Start date End date Type Value
2023-06-12 2024-02-19 Address 112 west 34th street, floor 7, NEW YORK, NY, 10120, 0704, USA (Type of address: Service of Process)
2015-12-03 2023-06-12 Address 255 FIFTH AVENUE FLOOR 3, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-09-08 2015-12-03 Address 255 FIFTH AVE 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-01-07 2015-09-08 Address 230 FIFTH AVENUE, SUITE 505, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240219000250 2024-02-19 BIENNIAL STATEMENT 2024-02-19
230612003880 2023-02-08 CERTIFICATE OF CHANGE BY ENTITY 2023-02-08
151203000392 2015-12-03 CERTIFICATE OF CHANGE 2015-12-03
150908000353 2015-09-08 CERTIFICATE OF CHANGE 2015-09-08
130107000194 2013-01-07 ARTICLES OF ORGANIZATION 2013-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6535078810 2021-04-20 0202 PPS 255 5th Ave, New York, NY, 10016-6516
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265700
Loan Approval Amount (current) 227500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-6516
Project Congressional District NY-12
Number of Employees 22
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 229667.57
Forgiveness Paid Date 2022-04-27
8893157105 2020-04-15 0202 PPP 255 fifth ave, NEW YORK, NY, 10016-6516
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 286297
Loan Approval Amount (current) 286297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-6516
Project Congressional District NY-12
Number of Employees 21
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 463803
Originating Lender Name OneWest Bank, A Division of First-Citizens Bank and Trust Company
Originating Lender Address Pasadena, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 288611.23
Forgiveness Paid Date 2021-02-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State