Search icon

BACKSTAGE STUDIO OF DANCE INC.

Company Details

Name: BACKSTAGE STUDIO OF DANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1986 (39 years ago)
Entity Number: 1066599
ZIP code: 11798
County: Suffolk
Place of Formation: New York
Principal Address: 1029 B ROUTE 112, PT JEFFERSON STATION, NY, United States, 11776
Address: 17 MALDEN CIRCLE, WHEATLEY HEIGHTS, NY, United States, 11798

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GWENN A. CAPODIECI Chief Executive Officer 1029 B ROUTE 112, PT JEFFERSON STATION, NY, United States, 11776

DOS Process Agent

Name Role Address
GEORGE KRUMHOLZ DOS Process Agent 17 MALDEN CIRCLE, WHEATLEY HEIGHTS, NY, United States, 11798

History

Start date End date Type Value
1993-05-10 2002-05-10 Address 5505 NESCONSET HIGHWAY, SUITE 101, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
1993-05-10 2002-05-10 Address 5505 NESCONSET HIGHWAY, SUITE 101, MOUNT SINAI, NY, 11766, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140715002278 2014-07-15 BIENNIAL STATEMENT 2014-03-01
120516002149 2012-05-16 BIENNIAL STATEMENT 2012-03-01
100709002453 2010-07-09 BIENNIAL STATEMENT 2010-03-01
080401002137 2008-04-01 BIENNIAL STATEMENT 2008-03-01
060329002540 2006-03-29 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
27329.00
Total Face Value Of Loan:
27329.00
Date:
2020-05-16
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
26673.75
Total Face Value Of Loan:
26673.75
Date:
2020-04-28
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:
27200.00
Total Face Value Of Loan:
27200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26673.75
Current Approval Amount:
26673.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27329
Current Approval Amount:
27329
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27517.27
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27200
Current Approval Amount:
27200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27506.76

Date of last update: 16 Mar 2025

Sources: New York Secretary of State