Search icon

DREAM BOAT HOLDING CORPORATION

Company Details

Name: DREAM BOAT HOLDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2016 (8 years ago)
Entity Number: 5028930
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 510 QUEEN STREET, WESTBURY, NY, United States, 11590
Principal Address: 510 QUEEN ST, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY SMITH Chief Executive Officer 510 QUEEN ST, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
DREAM BOAT HOLDING CORPORATION DOS Process Agent 510 QUEEN STREET, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2023-10-30 2023-10-30 Address 510 QUEEN ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2020-10-05 2023-10-30 Address 510 QUEEN ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2019-12-12 2020-10-05 Address 510 QUEEN ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2016-10-26 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-26 2023-10-30 Address 510 QUEEN STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231030018151 2023-10-30 BIENNIAL STATEMENT 2022-10-01
201005060672 2020-10-05 BIENNIAL STATEMENT 2020-10-01
191212060092 2019-12-12 BIENNIAL STATEMENT 2018-10-01
161026010282 2016-10-26 CERTIFICATE OF INCORPORATION 2016-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4908367409 2020-05-11 0235 PPP 510 QUEEN ST, WESTBURY, NY, 11590-1344
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-1344
Project Congressional District NY-03
Number of Employees 10
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91541.1
Forgiveness Paid Date 2022-01-28
2308169005 2021-05-15 0235 PPS 510 Queen St N/A, Westbury, NY, 11590-1344
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91425
Loan Approval Amount (current) 91425
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 Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-1344
Project Congressional District NY-03
Number of Employees 6
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91680.49
Forgiveness Paid Date 2021-09-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State