Search icon

DREAMLAND HOSPITALITY LLC

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
Annual Report 2024-03-20
Principal Office Address Change 2024-03-20
Annual Report 2023-05-11
Annual Report 2022-08-15
Registered Agent name/address change 2021-10-04
Annual Report 2021-08-19
Annual Report 2020-07-06
Annual Report 2019-06-18
Certificate of Assumed Name 2019-06-18
Principal Office Address Change 2018-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1160989100 2021-06-29 0457 PPS 3000 Crittenden Dr, Louisville, KY, 40209-1120
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264300
Loan Approval Amount (current) 264300
Undisbursed Amount 0
Franchise Name Home2 Suites by Hilton
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40209-1120
Project Congressional District KY-03
Number of Employees 30
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 266313.02
Forgiveness Paid Date 2022-04-07
5865397106 2020-04-14 0457 PPP 3000 Crittenden Drive, LOUISVILLE, KY, 40209-1120
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188700
Loan Approval Amount (current) 188700
Undisbursed Amount 0
Franchise Name Home2 Suites by Hilton
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40209-1120
Project Congressional District KY-03
Number of Employees 35
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 190861
Forgiveness Paid Date 2021-06-15

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
Executive 2024-09-16 2025 Cabinet of the General Government Department Of Agriculture Travel Exp & Exp Allowances In-State Travel 305.96
Executive 2023-10-02 2024 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Travel Exp & Exp Allowances In-State Travel 67107.95

Sources: Kentucky Secretary of State