Search icon

MOVES & MOTIONS DANCE, INC.

Company Details

Name: MOVES & MOTIONS DANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1987 (38 years ago)
Entity Number: 1193322
ZIP code: 11030
County: Queens
Place of Formation: New York
Address: 47 MANHASSET AVE, MANHASSET, NY, United States, 11030
Address: P.O. Box 702, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JODI S. FERA Chief Executive Officer 47 MANHASSET AVE, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
MOVES & MOTIONS DANCE, INC. DOS Process Agent P.O. Box 702, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2024-10-05 2024-10-05 Address 47 MANHASSET AVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2007-08-14 2024-10-05 Address 47 MANHASSET AVE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2007-08-14 2024-10-05 Address 47 MANHASSET AVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1993-03-19 2007-08-14 Address 74-02 ELIOT AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
1993-03-19 2007-08-14 Address 74-02 ELIOT AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office)
1993-03-19 2007-08-14 Address 74-02 ELIOT AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
1987-08-10 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-08-10 1993-03-19 Address 11-01 162ND STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241005000902 2024-10-05 BIENNIAL STATEMENT 2024-10-05
190805060696 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170801007785 2017-08-01 BIENNIAL STATEMENT 2017-08-01
130808006317 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110815002282 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090731002703 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070814002263 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051003002711 2005-10-03 BIENNIAL STATEMENT 2005-08-01
030804002249 2003-08-04 BIENNIAL STATEMENT 2003-08-01
010814002478 2001-08-14 BIENNIAL STATEMENT 2001-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-29 No data 7020 88TH ST, Queens, GLENDALE, NY, 11385 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8577357300 2020-05-01 0235 PPP 47 Manhasset Ave., Manhasset, NY, 11030
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11642
Loan Approval Amount (current) 11642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manhasset, NASSAU, NY, 11030-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11770.06
Forgiveness Paid Date 2021-06-02

Date of last update: 27 Feb 2025

Sources: New York Secretary of State