Search icon

DREAMS ON AIR LLC

Company Details

Name: DREAMS ON AIR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Dec 2016 (8 years ago)
Date of dissolution: 07 Sep 2022
Entity Number: 5055762
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 120 WOOSTER ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
DREAMS ON AIR LLC DOS Process Agent 120 WOOSTER ST, NEW YORK, NY, United States, 10012

Agent

Name Role Address
ALISE TRAUTMANE Agent 230 MULBERRY STREET, APT 14, NEW YORK, NY, 10013

History

Start date End date Type Value
2020-12-07 2022-11-18 Address 120 WOOSTER ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2016-12-20 2022-11-18 Address 230 MULBERRY STREET, APT 14, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2016-12-20 2020-12-07 Address 230 MULBERRY STREET, APT 14, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221118001802 2022-09-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-07
201207062177 2020-12-07 BIENNIAL STATEMENT 2020-12-01
161220010393 2016-12-20 ARTICLES OF ORGANIZATION 2016-12-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-23 No data 120 WOOSTER ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-30 No data 120 WOOSTER ST, Manhattan, NEW YORK, NY, 10012 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
2267587710 2020-05-01 0202 PPP 120 WOOSTER ST, NEW YORK, NY, 10012
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24762
Loan Approval Amount (current) 24762
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, 10012-0001
Project Congressional District NY-10
Number of Employees 40
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24981.75
Forgiveness Paid Date 2021-03-24
4226568409 2021-02-06 0202 PPS 120 Wooster St, New York, NY, 10012-5200
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21987
Loan Approval Amount (current) 21987
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, 10012-5200
Project Congressional District NY-10
Number of Employees 2
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22137.83
Forgiveness Paid Date 2021-10-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State