Search icon

F. A. EAST SIDE DANCE STUDIOS, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
42127.00
Total Face Value Of Loan:
42127.00
Date:
2020-05-02
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:
43675.00
Total Face Value Of Loan:
43675.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42127
Current Approval Amount:
42127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42467.6
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43675
Current Approval Amount:
43675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44264.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State