Search icon

DREAM BLUE BEAUTY INC.

Company Details

Name: DREAM BLUE BEAUTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 2015 (10 years ago)
Date of dissolution: 30 Jun 2023
Entity Number: 4768931
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 250 3RD AVE, GROUND FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DREAM BLUE BEAUTY INC. DOS Process Agent 250 3RD AVE, GROUND FLOOR, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
FANGLEI LIN Chief Executive Officer 250 3RD AVE, GROUND FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2021-06-17 2023-08-24 Address 250 3RD AVE, GROUND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2021-06-17 2023-08-24 Address 250 3RD AVE, GROUND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2017-06-19 2021-06-17 Address 250 3RD AVE, 1ST FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2017-06-19 2021-06-17 Address 250 3RD AVE, 1ST FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2016-03-11 2017-06-19 Address 250 3RD AVE 1ST FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2015-06-03 2016-03-11 Address 1179 61ST STREET FLOOR 2, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2015-06-03 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230824001466 2023-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-30
210617060268 2021-06-17 BIENNIAL STATEMENT 2021-06-01
190603062343 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170619006212 2017-06-19 BIENNIAL STATEMENT 2017-06-01
160311000383 2016-03-11 CERTIFICATE OF CHANGE 2016-03-11
150603010384 2015-06-03 CERTIFICATE OF INCORPORATION 2015-06-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-11-23 No data 250 3RD AVE, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-22 No data 250 3RD AVE, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6048308603 2021-03-20 0202 PPS 250 3rd Ave, New York, NY, 10010-7465
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18475
Loan Approval Amount (current) 18475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10010-7465
Project Congressional District NY-12
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18570.05
Forgiveness Paid Date 2021-09-29
8004807906 2020-06-18 0202 PPP 250 3RD AVE, NEW YORK, NY, 10010
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21572
Loan Approval Amount (current) 21572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10010-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21741.12
Forgiveness Paid Date 2021-04-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State