Search icon

ALEXAIR DREAMS, LLC

Company Details

Name: ALEXAIR DREAMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2013 (12 years ago)
Entity Number: 4413955
ZIP code: 11420
County: Queens
Place of Formation: New York
Activity Description: Storytelling shows, educational workshops. Business location is rented. Community District: 10 Council District #28
Address: 13540 SUTTER AVENUE, SOUTH OZONE PARK, NY, United States, 11420

Contact Details

Website https://alexairdreamsllc.com

Phone +1 917-376-9311

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PA68KWHA6G54 2023-02-23 13540 SUTTER AVE, SOUTH OZONE PARK, NY, 11420, 3000, USA 160-50 CROSSBAY BOULEVARD, UNIT 140151, HOWARD BEACH, NY, 11414, USA

Business Information

Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2022-02-01
Initial Registration Date 2022-01-17
Entity Start Date 2013-06-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 711510

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RIA ALEXANDER
Address 135-40 SUTTER AVENUE, SOUTH OZONE PARK, NY, 11420, USA
Government Business
Title PRIMARY POC
Name RIA ALEXANDER
Address 135-40 SUTTER AVENUE, SOUTH OZONE PARK, NY, 11420, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ALEXAIR DREAMS, LLC DOS Process Agent 13540 SUTTER AVENUE, SOUTH OZONE PARK, NY, United States, 11420

History

Start date End date Type Value
2013-06-06 2016-04-21 Address 8809 NORTH CONDUIT AVE, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220314002005 2022-03-14 BIENNIAL STATEMENT 2021-06-01
210517060711 2021-05-17 BIENNIAL STATEMENT 2019-06-01
180111006112 2018-01-11 BIENNIAL STATEMENT 2017-06-01
160421006006 2016-04-21 BIENNIAL STATEMENT 2015-06-01
130606000540 2013-06-06 ARTICLES OF ORGANIZATION 2013-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3859698201 2020-08-05 0202 PPP 135-40 Sutter Avenue, South Ozone Park, NY, 11420
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2823
Loan Approval Amount (current) 2823
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Ozone Park, QUEENS, NY, 11420-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2851.78
Forgiveness Paid Date 2021-08-20
9244828400 2021-02-16 0202 PPS 13540 Sutter Ave, South Ozone Park, NY, 11420-3000
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2822
Loan Approval Amount (current) 2822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Ozone Park, QUEENS, NY, 11420-3000
Project Congressional District NY-05
Number of Employees 1
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2842.85
Forgiveness Paid Date 2021-11-17

Date of last update: 07 Apr 2025

Sources: New York Secretary of State