Search icon

DREAMTEK INC.

Company claim

Is this your business?

Get access!

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
2025-05-02 2025-05-02 Address 1330 AVENUE OF THE AMERICAS ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address 210 SIXTH AVE, SUITE 3100, PITTSBURGH, PA, 15222, USA (Type of address: Chief Executive Officer)
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 2025-05-02 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)

Filings

Filing Number Date Filed Type Effective Date
250502000134 2025-05-02 BIENNIAL STATEMENT 2025-05-02
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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
575700.00
Total Face Value Of Loan:
575700.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
575700
Current Approval Amount:
575700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
581204.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State