Search icon

DREAMBUILD, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: DREAMBUILD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Mar 2018
Business ALEI: 1266433
Annual report due: 31 Mar 2026
Business address: 605 A CHEROKEE LANE, STRATFORD, CT, 06614, United States
Mailing address: 605 A CHEROKEE LANE, STRATFORD, CT, United States, 06614
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: don@dreambuildconstruction.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DONALD STUMP Officer 605 A CHEROKEE LANE, STRATFORD, CT, 06614, United States 605 A CHEROKEE LANE, STRATFORD, CT, 06614, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
John E. Curran Agent 100 Tunxis Hill Rd, Fairfield, CT, 06825-4832, United States 100 Tunxis Hill Rd, Fairfield, CT, 06825-4832, United States +1 203-259-5213 don@dreambuildconstruction.com 15 Montauk St, Fairfield, CT, 06825-1606, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0016756 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2022-05-20 2023-10-01 2025-03-31
HIC.0653109 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2018-10-22 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013092511 2025-03-26 - Annual Report Annual Report -
BF-0012315449 2024-03-19 - Annual Report Annual Report -
BF-0010766900 2023-08-07 - Annual Report Annual Report -
BF-0011223753 2023-08-07 - Annual Report Annual Report -
BF-0011898120 2023-07-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009844221 2023-03-20 - Annual Report Annual Report -
BF-0010636367 2022-06-12 - Annual Report Annual Report -
0006509915 2019-03-29 - Annual Report Annual Report 2019
0006123034 2018-03-13 2018-03-13 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6632258306 2021-01-27 0156 PPS 605A Cherokee Ln, Stratford, CT, 06614-8227
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13627
Loan Approval Amount (current) 13627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stratford, FAIRFIELD, CT, 06614-8227
Project Congressional District CT-03
Number of Employees 1
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13703.91
Forgiveness Paid Date 2021-08-26
9922607310 2020-05-03 0156 PPP 605A CHEROKEE LN, STRATFORD, CT, 06614-8227
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13627
Loan Approval Amount (current) 13627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address STRATFORD, FAIRFIELD, CT, 06614-8227
Project Congressional District CT-03
Number of Employees 2
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13721.83
Forgiveness Paid Date 2021-01-14
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