Search icon

LIVING THE DREAM FILMS, INC.

Company Details

Name: LIVING THE DREAM FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2016 (9 years ago)
Entity Number: 4931055
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 421 E 119TH ST, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
RAY BOUDERAU Agent 421 E 119TH ST, NEW YORK, NY, 10035

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 421 E 119TH ST, NEW YORK, NY, United States, 10035

History

Start date End date Type Value
2016-04-15 2018-11-29 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-04-15 2018-11-29 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181129000491 2018-11-29 CERTIFICATE OF CHANGE 2018-11-29
160415010152 2016-04-15 CERTIFICATE OF INCORPORATION 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9520968807 2021-04-23 0202 PPP 46 Edgewood Avenue, Greenwood Lake, NY, 10925
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwood Lake, ORANGE, NY, 10925
Project Congressional District NY-05
Number of Employees 1
NAICS code 711110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20909.54
Forgiveness Paid Date 2021-09-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2006982 Securities, Commodities, Exchange 2020-08-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 260000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-27
Termination Date 2021-12-08
Section 0078
Status Terminated

Parties

Name LIVING THE DREAM FILMS, INC.
Role Plaintiff
Name ALORIS ENTERTAINMENT, L,
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State