Search icon

DREAM DIM CONSTRUCTION INC

Company Details

Name: DREAM DIM CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 2017 (8 years ago)
Date of dissolution: 31 Oct 2023
Entity Number: 5210626
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1353 E 14TH STREET, BROOKLYN, NY, United States, 11230
Principal Address: 133 EAST 14TH STREET, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OLEKSANDR TARAN Chief Executive Officer 1353 EAST 14TH STREET, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
DREAM DIM CONSTRUCTION INC DOS Process Agent 1353 E 14TH STREET, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2023-11-09 2023-11-09 Address 1353 EAST 14TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2023-10-03 Address 1353 EAST 14TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-11-09 Address 1353 EAST 14TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-11-09 Address 1353 E 14TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2017-09-29 2023-10-03 Address 1353 E 14TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2017-09-29 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231109001928 2023-10-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-31
231003003053 2023-10-03 BIENNIAL STATEMENT 2023-09-01
211229002188 2021-12-29 BIENNIAL STATEMENT 2021-12-29
170929010404 2017-09-29 CERTIFICATE OF INCORPORATION 2017-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1152228600 2021-03-12 0202 PPP 1353 E 14th St, Brooklyn, NY, 11230-5901
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7187
Loan Approval Amount (current) 7187
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-5901
Project Congressional District NY-09
Number of Employees 2
NAICS code 236118
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 7280.52
Forgiveness Paid Date 2022-07-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State