Search icon

DREAM FASHION INC.

Company Details

Name: DREAM FASHION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2014 (11 years ago)
Entity Number: 4593195
ZIP code: 11106
County: New York
Place of Formation: New York
Address: 920 35th Ave # 3-M, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
linda cho Agent 270 w. 39th street, 9th fl, NEW YORK, NY, 10018

Chief Executive Officer

Name Role Address
LINDA CHO Chief Executive Officer 920 35TH AVE # 3-M, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 920 35th Ave # 3-M, ASTORIA, NY, United States, 11106

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 269 W 39TH ST 4FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 270W. 39TH ST 9FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 920 35TH AVE # 3-M, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2022-02-03 2024-06-03 Address 270 w. 39th street, 9th fl, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2022-02-03 2024-06-03 Address 269 W 39TH ST 4FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-02-03 2024-06-03 Address 270 w. 39th street, 9th fl, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2022-01-26 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-10 2022-02-03 Address 269 W 39TH ST 4FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2020-07-10 2022-02-03 Address 269 W 39TH ST 4FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-06-04 2020-07-10 Address 315 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603002750 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220622002097 2022-06-22 BIENNIAL STATEMENT 2022-06-01
220203001415 2022-01-26 CERTIFICATE OF CHANGE BY ENTITY 2022-01-26
200710060175 2020-07-10 BIENNIAL STATEMENT 2020-06-01
180604008672 2018-06-04 BIENNIAL STATEMENT 2018-06-01
161115006281 2016-11-15 BIENNIAL STATEMENT 2016-06-01
140616010299 2014-06-16 CERTIFICATE OF INCORPORATION 2014-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7225288508 2021-03-05 0202 PPS 269 W 39th St # 4FL, New York, NY, 10018-3110
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12406
Loan Approval Amount (current) 12406
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-3110
Project Congressional District NY-12
Number of Employees 5
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12501.85
Forgiveness Paid Date 2021-12-14
1629977408 2020-05-04 0202 PPP 269 W. 39TH STREET 4FL, NEW YORK, NY, 10018
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7153
Loan Approval Amount (current) 7153
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10018-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7199.64
Forgiveness Paid Date 2021-01-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State