Search icon

DREAMCOAT INC

Headquarter

Company Details

Name: DREAMCOAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2017 (8 years ago)
Entity Number: 5169491
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 288 AINSLIE ST 1B, NEW YORK, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DREAMCOAT INC, FLORIDA F22000000630 FLORIDA

DOS Process Agent

Name Role Address
WILLIAM DESENA DOS Process Agent 288 AINSLIE ST 1B, NEW YORK, NY, United States, 11211

History

Start date End date Type Value
2017-07-13 2021-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170713010204 2017-07-13 CERTIFICATE OF INCORPORATION 2017-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2178997408 2020-05-05 0202 PPP 550 Grand St Apt #PHS, Brooklyn, NY, 11211
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8838.72
Forgiveness Paid Date 2021-05-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State