Search icon

DREAMER REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DREAMER REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1980 (45 years ago)
Entity Number: 618194
ZIP code: 11354
County: Nassau
Place of Formation: New York
Address: 37-01 Main Street, SUITE LL, Flushing, NY, United States, 11354
Principal Address: DREAMER REALTY CORP, 37-01 MAIN STREET, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY BERGMANN Chief Executive Officer DREAMER REALTY CORP, 37-01 MAIN STREET, FLUSHING, NY, United States, 11354

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
WILSON SHUM ESQ DOS Process Agent 37-01 Main Street, SUITE LL, Flushing, NY, United States, 11354

History

Start date End date Type Value
2024-05-05 2024-05-05 Address DREAMER REALTY CORP, 37-01 MAIN STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2018-04-03 2024-05-05 Address 37-01 MAIN STREET, SUITE LL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2016-04-08 2018-04-03 Address 37-01 MAIN STREET, SUITE 8, FLUSHING, FL, 11354, USA (Type of address: Service of Process)
2014-05-19 2024-05-05 Address DREAMER REALTY CORP, 37-01 MAIN STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2014-05-19 2016-04-08 Address 37-01 MAIN STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240505000238 2024-05-05 BIENNIAL STATEMENT 2024-05-05
220513002899 2022-05-13 BIENNIAL STATEMENT 2022-04-01
210421060282 2021-04-21 BIENNIAL STATEMENT 2020-04-01
180403006569 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160408006039 2016-04-08 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-06-15
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:
45642.00
Total Face Value Of Loan:
45642.00

Paycheck Protection Program

Date Approved:
2021-06-15
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
45642
Current Approval Amount:
45642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State