Search icon

ELLA MARIE SCHOOL OF DANCE, INC.

Company Details

Name: ELLA MARIE SCHOOL OF DANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1985 (40 years ago)
Entity Number: 1021611
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 25 HERZOG PLACE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNMARIE ANDERSON Chief Executive Officer 25 HERZOG PL, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 HERZOG PLACE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1995-07-17 2001-08-31 Address 25 HERZOG PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1985-08-28 1995-07-17 Address 25 HERZOG PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070809003328 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051013002596 2005-10-13 BIENNIAL STATEMENT 2005-08-01
030725002640 2003-07-25 BIENNIAL STATEMENT 2003-08-01
010831002189 2001-08-31 BIENNIAL STATEMENT 2001-08-01
950717002314 1995-07-17 BIENNIAL STATEMENT 1993-08-01
B261904-6 1985-08-28 CERTIFICATE OF INCORPORATION 1985-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6704887202 2020-04-28 0235 PPP 376 West Old Country Rd, Hicksville, NY, 11801
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42732.1
Loan Approval Amount (current) 42732.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 15
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43241.32
Forgiveness Paid Date 2021-07-22
9925508502 2021-03-12 0235 PPS 376 W Old Country Rd, Hicksville, NY, 11801-4113
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45012
Loan Approval Amount (current) 45012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-4113
Project Congressional District NY-03
Number of Employees 15
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45562.01
Forgiveness Paid Date 2022-06-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State