Search icon

DANC'LETICS OF ROCHESTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DANC'LETICS OF ROCHESTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1988 (37 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

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
144400.00
Total Face Value Of Loan:
144400.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
32116.00
Total Face Value Of Loan:
32116.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$32,116
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,116
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,511.21
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $32,116
Jobs Reported:
14
Initial Approval Amount:
$39,482
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,482
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$39,714.51
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $39,481

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State