Search icon

DreamWraps USA, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DreamWraps USA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jan 2015 (11 years ago)
Organization Date: 21 Jan 2015 (11 years ago)
Last Annual Report: 19 Feb 2025 (7 months ago)
Managed By: Members
Organization Number: 0908039
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 730 E 9TH STREET, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Registered Agent

Name Role
Kevin Blankenburg Registered Agent

Organizer

Name Role
Kevin Blankenburg Organizer

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-20
Annual Report Amendment 2023-11-14
Annual Report 2023-03-17
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-07-08
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-05-12
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:
12920.00
Total Face Value Of Loan:
12920.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$12,920
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,017.34
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $12,920

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State