Search icon

DREAM SPA, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: DREAM SPA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Aug 1999
Business ALEI: 0628847
Business address: 1220 POST ROAD EAST, WESTPORT, CT, 06880, United States
Mailing address: 1220 POST RD. EAST, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dreamspasalonwestport@gmail.com

Industry & Business Activity

NAICS

812199 Other Personal Care Services

This U.S. industry comprises establishments primarily engaged in providing personal care services (except hair, nail, facial, nonpermanent makeup, or non-medical diet and weight reducing services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LORI DODD Agent 1220 POST ROAD EAST, WESTPORT, CT, 06880, United States 1220 POST ROAD EAST, WESTPORT, CT, 06880, United States +1 203-216-1084 loridreamgirl@gmail.com 1220 POST ROAD EAST, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
LORI DODD Officer 1220 POST ROAD EAST, WESTPORT, CT, 06880, United States +1 203-216-1084 loridreamgirl@gmail.com 1220 POST ROAD EAST, WESTPORT, CT, 06880, United States

History

Type Old value New value Date of change
Name change ESPRIT DE SPA, LLC DREAM SPA, LLC 2000-03-16
Name change CARRIAGE HILL DAY SPA & APOTHECARY, LLC ESPRIT DE SPA, LLC 1999-10-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012600203 2024-04-05 2024-04-05 Reinstatement Certificate of Reinstatement -
BF-0011952949 2023-08-31 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0009836488 2023-07-19 - Annual Report Annual Report -
BF-0010706136 2023-07-19 - Annual Report Annual Report -
BF-0008189374 2023-07-19 - Annual Report Annual Report 2020
BF-0008189373 2023-07-19 - Annual Report Annual Report 2019
BF-0011825566 2023-05-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006164248 2018-04-17 - Annual Report Annual Report 2013
0006164251 2018-04-17 - Annual Report Annual Report 2016
0006164250 2018-04-17 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3085308609 2021-03-16 0156 PPS 1220 Post Rd E, Westport, CT, 06880-5427
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148825
Loan Approval Amount (current) 148825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-5427
Project Congressional District CT-04
Number of Employees 10
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 150065.21
Forgiveness Paid Date 2022-01-12
3848167106 2020-04-12 0156 PPP 1220 POST ROAD EAST, WESTPORT, CT, 06880-5427
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146457
Loan Approval Amount (current) 146457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WESTPORT, FAIRFIELD, CT, 06880-5427
Project Congressional District CT-04
Number of Employees 16
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 148474.85
Forgiveness Paid Date 2021-09-07

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005159833 Active MUNICIPAL 2023-08-16 2038-08-16 ORIG FIN STMT

Parties

Name DREAM SPA, LLC
Role Debtor
Name LORI DODD
Role Secured Party
0005133967 Active DEPT REV SERVS 2023-04-17 2032-12-12 AMENDMENT

Parties

Name DREAM SPA, LLC
Role Debtor
Name STATE OF CT DEPARTMENT OF REVENUE SERVICES
Role Secured Party
0005109502 Active DEPT REV SERVS 2022-12-12 2032-12-12 ORIG FIN STMT

Parties

Name DREAM SPA, LLC
Role Debtor
Name STATE OF CT DEPARTMENT OF REVENUE SERVICES
Role Secured Party
0005093758 Active MUNICIPAL 2022-09-21 2037-09-21 ORIG FIN STMT

Parties

Name DREAM SPA, LLC
Role Debtor
Name Town of Westport
Role Secured Party
0005068093 Active OFS 2022-05-12 2024-04-19 AMENDMENT

Parties

Name FIRST CORPORATE SOLUTIONS, AS REPRESENTATIVE
Role Secured Party
Name DREAM SPA, LLC
Role Debtor
0003370137 Active OFS 2020-05-19 2025-05-19 ORIG FIN STMT

Parties

Name DREAM SPA, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003328011 Active MUNICIPAL 2019-09-05 2034-09-05 ORIG FIN STMT

Parties

Name DREAM SPA, LLC
Role Debtor
Name TOWN OF WESTPORT
Role Secured Party
0003301611 Active OFS 2019-04-19 2024-04-19 ORIG FIN STMT

Parties

Name DREAM SPA, LLC
Role Debtor
Name FIRST CORPORATE SOLUTIONS, AS REPRESENTATIVE
Role Secured Party
0003300173 Active OFS 2019-04-12 2024-04-12 ORIG FIN STMT

Parties

Name DREAM SPA, LLC
Role Debtor
Name CHTD COMPANY
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information