Search icon

DREAMTEK INC.

Company Details

Name: DREAMTEK INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2015 (10 years ago)
Entity Number: 4764655
ZIP code: 10168
County: Orange
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 210 Sixth Ave, Suite 3100, Pittsburgh, PA, United States, 15222

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
TROY GREGORY Chief Executive Officer 210 SIXTH AVE, SUITE 3100, PITTSBURGH, PA, United States, 15222

History

Start date End date Type Value
2023-05-18 2023-05-18 Address 1330 AVENUE OF THE AMERICAS ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-18 Address 210 SIXTH AVE, SUITE 3100, PITTSBURGH, PA, 15222, USA (Type of address: Chief Executive Officer)
2022-08-08 2023-05-18 Address 1330 AVENUE OF THE AMERICAS ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2022-08-08 2023-05-18 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2022-08-08 2023-05-18 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2017-05-17 2022-08-08 Address 1330 AVENUE OF THE AMERICAS ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2017-05-17 2022-08-08 Address 1330 AVENUE OF THE AMERICAS ST, STE 23A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2015-05-27 2017-05-17 Address 1330 AVENUE OF THE AMERICAS, STE 23A, NEW YORK, NY, 10019, 5483, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230518003523 2023-05-18 BIENNIAL STATEMENT 2023-05-01
220808003188 2022-08-08 CERTIFICATE OF CHANGE BY ENTITY 2022-08-08
210518060009 2021-05-18 BIENNIAL STATEMENT 2021-05-01
190604060348 2019-06-04 BIENNIAL STATEMENT 2019-05-01
170517006039 2017-05-17 BIENNIAL STATEMENT 2017-05-01
150527000406 2015-05-27 APPLICATION OF AUTHORITY 2015-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4539327205 2020-04-27 0202 PPP 1330 6th Avenue, New York, NY, 10019
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 575700
Loan Approval Amount (current) 575700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10019-0001
Project Congressional District NY-12
Number of Employees 45
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 43251
Originating Lender Name Peapack-Gladstone Bank
Originating Lender Address BEDMINSTER, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 581204.64
Forgiveness Paid Date 2021-04-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State