Search icon

DREAM TREES CHILDCARE INC.

Company Details

Name: DREAM TREES CHILDCARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2016 (8 years ago)
Entity Number: 5035077
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 3457 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-461-1800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DREAM TREES CHILDCARE INC. DOS Process Agent 3457 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
NAK BOG KIM Chief Executive Officer 3457 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 3457 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2019-09-18 2024-12-02 Address 3457 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2019-09-18 2024-12-02 Address 3457 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2016-11-07 2019-09-18 Address 3457 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2016-11-07 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202006226 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221215000999 2022-12-15 BIENNIAL STATEMENT 2022-11-01
211220002016 2021-12-20 BIENNIAL STATEMENT 2021-12-20
190918060064 2019-09-18 BIENNIAL STATEMENT 2018-11-01
161213000504 2016-12-13 CERTIFICATE OF AMENDMENT 2016-12-13
161107010433 2016-11-07 CERTIFICATE OF INCORPORATION 2016-11-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-18 DREAM TREES LEARNING CENTER 34-57 FRANCIS LEWIS BOULEVARD, QUEENS, 11358 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-01-12 DREAM TREES LEARNING CENTER 34-57 FRANCIS LEWIS BOULEVARD, QUEENS, 11358 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene 15 hours of training Not completed in 24 months. At least 5 hours of training Not conducted in each 12 month period. Required topics Not covered.
2022-04-05 DREAM TREES LEARNING CENTER 34-57 FRANCIS LEWIS BOULEVARD, QUEENS, 11358 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-03-07 DREAM TREES LEARNING CENTER 34-57 FRANCIS LEWIS BOULEVARD, QUEENS, 11358 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-03-02 DREAM TREES LEARNING CENTER 34-57 FRANCIS LEWIS BOULEVARD, QUEENS, 11358 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection floors/walls ceilings were observed Not maintained; in disrepair or covered in a toxic finish.
2022-01-27 DREAM TREES LEARNING CENTER 34-57 FRANCIS LEWIS BOULEVARD, QUEENS, 11358 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene Exits and other egress Not provided with required signage at time of inspection.
2021-03-12 DREAM TREES LEARNING CENTER 34-57 FRANCIS LEWIS BOULEVARD, QUEENS, 11358 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7031408400 2021-02-11 0202 PPS 3457 Francis Lewis Blvd, Flushing, NY, 11358-1930
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) 32760
Loan Approval Amount (current) 32760
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 Flushing, QUEENS, NY, 11358-1930
Project Congressional District NY-03
Number of Employees 4
NAICS code 624410
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32965.11
Forgiveness Paid Date 2021-10-04
1826178203 2020-07-31 0202 PPP 3457 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
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 FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 624410
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31512.86
Forgiveness Paid Date 2021-06-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State