Search icon

F. A. EAST SIDE DANCE STUDIOS, INC.

Company Details

Name: F. A. EAST SIDE DANCE STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1985 (40 years ago)
Entity Number: 1004975
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 328 East 61st Street, 5th FL, NEW YORK, NY, United States, 10021
Principal Address: 328 East 61st Street, 5th Floor, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RADOSTINA GEROVA DOS Process Agent 328 East 61st Street, 5th FL, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
RADOSTINA GEROVA Chief Executive Officer 328 EAST 61ST STREET, 5TH FLOOR, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2024-02-08 2024-02-08 Address 328 EAST 61ST STREET, 5TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-02-08 Address 157 EAST 86TH ST, 3RD FL, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2003-05-19 2005-07-26 Address 157 EAST 86TH ST, 3RD FL, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2003-05-19 2024-02-08 Address 157 EAST 86TH ST, 3RD FL, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2003-05-19 2024-02-08 Address 157 EAST 86TH ST, 3RD FL, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2001-06-12 2003-05-19 Address 157 EAST 86TH ST, 3RD FL, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1995-06-19 2003-05-19 Address 157 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1995-06-19 2003-05-19 Address 157 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1985-06-17 2001-06-12 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1985-06-17 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240208002088 2024-02-08 BIENNIAL STATEMENT 2024-02-08
211103001401 2021-11-03 BIENNIAL STATEMENT 2021-11-03
050726002219 2005-07-26 BIENNIAL STATEMENT 2005-06-01
030519002691 2003-05-19 BIENNIAL STATEMENT 2003-06-01
010612002476 2001-06-12 BIENNIAL STATEMENT 2001-06-01
990728002292 1999-07-28 BIENNIAL STATEMENT 1999-06-01
970730002044 1997-07-30 BIENNIAL STATEMENT 1997-06-01
950619002102 1995-06-19 BIENNIAL STATEMENT 1993-06-01
B237724-4 1985-06-17 CERTIFICATE OF INCORPORATION 1985-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5182288606 2021-03-20 0202 PPS 328 E 61st St Fl 5, New York, NY, 10065-8766
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) 42127
Loan Approval Amount (current) 42127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-8766
Project Congressional District NY-12
Number of Employees 4
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42467.6
Forgiveness Paid Date 2022-01-18
3099467703 2020-05-01 0202 PPP 328 E 61ST ST FL 5, NEW YORK, NY, 10065
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) 43675
Loan Approval Amount (current) 43675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 90
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44264.71
Forgiveness Paid Date 2021-09-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State