Search icon

DREAM STAR DELIVERY LLC

Company Details

Name: DREAM STAR DELIVERY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Nov 2019 (6 years ago)
Date of dissolution: 16 Jun 2023
Entity Number: 5662788
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 73-07 Main Street, Flushing, NY, United States, 11367

Agent

Name Role Address
ARNOLD YUSUPOV Agent 65-31 DIETERLE CRES, REGO PARK, NY, 11367

DOS Process Agent

Name Role Address
ARNOLD YUSUPOV DOS Process Agent 73-07 Main Street, Flushing, NY, United States, 11367

History

Start date End date Type Value
2019-11-26 2023-08-18 Address 65-31 DIETERLE CRES, REGO PARK, NY, 11367, USA (Type of address: Registered Agent)
2019-11-26 2023-08-18 Address 65-31 DIETERLE CRES, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230818001765 2023-06-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-16
220112000371 2022-01-12 BIENNIAL STATEMENT 2022-01-12
191126010353 2019-11-26 ARTICLES OF ORGANIZATION 2019-11-26

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10135.00
Total Face Value Of Loan:
10135.00

Paycheck Protection Program

Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10135
Current Approval Amount:
10135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10176.67

Date of last update: 23 Mar 2025

Sources: New York Secretary of State