Search icon

DREAMLAND HOSPITALITY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DREAMLAND HOSPITALITY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 2014 (10 years ago)
Organization Date: 15 Dec 2014 (10 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0904807
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: 3000 Crittenden Drive, LOUISVILLE, KY 40209
Place of Formation: KENTUCKY

Registered Agent

Name Role
MAYANK PATEL Registered Agent

Organizer

Name Role
Mayank Patel Organizer

Member

Name Role
Mayank Patel Member
AJ Patel Member

Former Company Names

Name Action
Dreams Hospitality Limited Liability Company Old Name

Assumed Names

Name Status Expiration Date
Home2Suites Inactive 2024-06-18

Filings

Name File Date
Principal Office Address Change 2024-03-20
Annual Report 2024-03-20
Annual Report 2023-05-11
Annual Report 2022-08-15
Registered Agent name/address change 2021-10-04

USAspending Awards / Financial Assistance

Date:
2021-06-29
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:
264300.00
Total Face Value Of Loan:
264300.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
188700.00
Total Face Value Of Loan:
188700.00

Paycheck Protection Program

Date Approved:
2021-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
264300
Current Approval Amount:
264300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
266313.02
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188700
Current Approval Amount:
188700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
190861

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-19 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Travel Exp & Exp Allowances In-State Travel 26839.34
Executive 2024-10-11 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Travel Exp & Exp Allowances In-State Travel 60095.1
Executive 2024-09-25 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Travel Exp & Exp Allowances In-State Travel 15563.09
Executive 2024-09-24 2025 Cabinet of the General Government Department Of Agriculture Travel Exp & Exp Allowances In-State Travel 5180.81
Executive 2024-09-19 2025 Cabinet of the General Government Department Of Agriculture Travel Exp & Exp Allowances In-State Travel 1138.94

Sources: Kentucky Secretary of State