Search icon

BIG DREAM DEVELOPERS LLC

Company Details

Name: BIG DREAM DEVELOPERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Sep 2017 (8 years ago)
Entity Number: 5202474
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 183 WILSON ST., SUITE 409, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
BIG DREAM DEVELOPERS LLC DOS Process Agent 183 WILSON ST., SUITE 409, BROOKLYN, NY, United States, 11211

Permits

Number Date End date Type Address
B012019142B07 2019-05-22 2019-06-04 INSTALL FENCE GLENWOOD ROAD, BROOKLYN, FROM STREET EAST 34 STREET TO STREET EAST 35 STREET
B012019140B52 2019-05-20 2019-06-07 INSTALL FENCE ROGERS AVENUE, BROOKLYN, FROM STREET BEVERLY ROAD TO STREET TILDEN AVENUE
B012019095G42 2019-04-05 2019-04-27 INSTALL FENCE MEEKER AVENUE, BROOKLYN, FROM STREET MANHATTAN AVENUE TO STREET RICHARDSON STREET
B012019051F80 2019-02-20 2019-02-20 PAVE STREET-W/ ENGINEERING & INSP FEE SPENCER STREET, BROOKLYN, FROM STREET DE KALB AVENUE TO STREET WILLOUGHBY AVENUE
B012019051F79 2019-02-20 2019-02-20 RESET, REPAIR OR REPLACE CURB SPENCER STREET, BROOKLYN, FROM STREET DE KALB AVENUE TO STREET WILLOUGHBY AVENUE
B012019022C08 2019-01-22 2019-02-11 RESET, REPAIR OR REPLACE CURB SPENCER STREET, BROOKLYN, FROM STREET DE KALB AVENUE TO STREET WILLOUGHBY AVENUE
B012019003D04 2019-01-03 2019-02-01 INSTALL FENCE MEEKER AVENUE, BROOKLYN, FROM STREET MANHATTAN AVENUE TO STREET RICHARDSON STREET

Filings

Filing Number Date Filed Type Effective Date
210802001077 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190327000402 2019-03-27 CERTIFICATE OF CHANGE 2019-03-27
190226000361 2019-02-26 CERTIFICATE OF PUBLICATION 2019-02-26
170914010559 2017-09-14 ARTICLES OF ORGANIZATION 2017-09-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-10-19 No data SPENCER STREET, FROM STREET DE KALB AVENUE TO STREET WILLOUGHBY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CURB INSTALLED
2021-08-17 No data HART STREET, FROM STREET MARCY AVENUE TO STREET TOMPKINS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New curb installed
2021-08-12 No data SPENCER STREET, FROM STREET DE KALB AVENUE TO STREET WILLOUGHBY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb replaced in front of 205 Spencer street
2020-12-09 No data SPENCER STREET, FROM STREET DE KALB AVENUE TO STREET WILLOUGHBY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation BPP paving ok.
2020-12-08 No data HART STREET, FROM STREET MARCY AVENUE TO STREET TOMPKINS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation PAVED THE ROADWAY.
2020-11-06 No data NEW YORK AVENUE, FROM STREET FARRAGUT ROAD TO STREET GLENWOOD ROAD No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed Respondent with Construction Equipment(FENCE) stored on Street without a Valid DOT permit on File to do so. Permittee was identified through DOB permit#321836064-01-NB, used for ID Purposes only.
2020-08-31 No data MARCY AVENUE, FROM STREET VERNON AVENUE TO STREET WILLOUGHBY AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I OBSERVED THE ABOVE RESPONDENT/RESPONDENT'S SUB-CONTRACTORS HAD A CONSTRUCTION REFUSE CONTAINER ON ROADWAY-WITHOUT A VALID DOT PERMIT TO DO SO. CONSTRUCTION EQUIPMENT ON STREET-NO PERMIT.
2020-07-07 No data HART STREET, FROM STREET MARCY AVENUE TO STREET TOMPKINS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New flags installed, in compliance
2020-03-20 No data NEW YORK AVENUE, FROM STREET FARRAGUT ROAD TO STREET GLENWOOD ROAD No data Street Construction Inspections: Pick-Up Department of Transportation Upon arrival respondent BIG DREAM DEVELOPERS LLC failed to obtain a dot permit on file for the closure of the sidewalk with concrete pump leg structures obstructing the passage to all ongoing pedestrians. Nov issued
2020-03-18 No data NEW YORK AVENUE, FROM STREET FARRAGUT ROAD TO STREET GLENWOOD ROAD No data Street Construction Inspections: Pick-Up Department of Transportation Upon arrival respondent BIG DREAM DEVELOPERS LLC failed to obtain a valid dot permit on file for the storage of the concrete washout-box/equipment stored in the roadway adjacent to the building operation. Nov issued

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345354583 0215000 2021-06-07 1565 NEW YORK AVENUE, BROOKLYN, NY, 11210
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-06-07
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2021-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8494127709 2020-05-01 0202 PPP 183 Wilson Street 409, brooklyn, NY, 11211
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33945
Loan Approval Amount (current) 33945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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 9
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34358.85
Forgiveness Paid Date 2021-07-28
3077958507 2021-02-22 0202 PPS 183 Wilson St Ste 409, Brooklyn, NY, 11211-7578
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33945
Loan Approval Amount (current) 33945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-7578
Project Congressional District NY-07
Number of Employees 9
NAICS code 236116
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34441.62
Forgiveness Paid Date 2022-08-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State