Search icon

DANC'LETICS OF ROCHESTER INC.

Company Details

Name: DANC'LETICS OF ROCHESTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1988 (36 years ago)
Entity Number: 1318965
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 25 MYSTIC PINES CIRCLE, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTINE Q JULIANO Chief Executive Officer 25 MYSTIC PINES CIRCLE, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
CHRISTINE Q. JULIANO DOS Process Agent 25 MYSTIC PINES CIRCLE, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
1999-01-26 2002-12-27 Address 25 MYSTIC PINES CIRCLE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
1995-02-21 1999-01-26 Address 15 BETWOOD LANE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
1995-02-21 1999-01-26 Address 15 BETWOOD LANE, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
1995-02-21 1999-01-26 Address 15 BETWOOD LANE, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
1988-11-14 1995-02-21 Address 2178 MAIDEN LANE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130108007013 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110118002562 2011-01-18 BIENNIAL STATEMENT 2011-01-01
081223002573 2008-12-23 BIENNIAL STATEMENT 2009-01-01
061228002275 2006-12-28 BIENNIAL STATEMENT 2007-01-01
050207002714 2005-02-07 BIENNIAL STATEMENT 2005-01-01
021227002040 2002-12-27 BIENNIAL STATEMENT 2003-01-01
010111002086 2001-01-11 BIENNIAL STATEMENT 2001-01-01
990126002637 1999-01-26 BIENNIAL STATEMENT 1999-01-01
970218002237 1997-02-18 BIENNIAL STATEMENT 1997-01-01
950221002240 1995-02-21 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6434707302 2020-04-30 0219 PPP 1100 Long Pond Rd, Suite 1LL, ROCHESTER, NY, 14626
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32116
Loan Approval Amount (current) 32116
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14626-0191
Project Congressional District NY-25
Number of Employees 14
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32511.21
Forgiveness Paid Date 2021-07-22
6293198306 2021-01-26 0219 PPS 1100 Long Pond Rd Ste LL1, Rochester, NY, 14626-1178
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39482
Loan Approval Amount (current) 39482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-1178
Project Congressional District NY-25
Number of Employees 14
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39714.51
Forgiveness Paid Date 2021-09-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State