Search icon

DREAM HOME SPECIALIST REALTY INC

Company Details

Name: DREAM HOME SPECIALIST REALTY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2018 (7 years ago)
Entity Number: 5336714
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 64 TRYON PARK, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DREAM HOME SPECIALIST REALTY INC DOS Process Agent 64 TRYON PARK, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
NATHAN WENZEL Chief Executive Officer 64 TRYON PARK, ROCHESTER, NY, United States, 14609

Filings

Filing Number Date Filed Type Effective Date
200508060382 2020-05-08 BIENNIAL STATEMENT 2020-05-01
180507010450 2018-05-07 CERTIFICATE OF INCORPORATION 2018-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7980417104 2020-04-14 0219 PPP 64 Tryon Park, Rochester, NY, 14609
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13432
Loan Approval Amount (current) 13432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-0321
Project Congressional District NY-25
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13533.2
Forgiveness Paid Date 2021-01-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State