Search icon

L.I. DANCE CENTER, INC.

Company Details

Name: L.I. DANCE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1989 (36 years ago)
Entity Number: 1334373
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 275 ROUTE 25A, SUITE 39, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JILL O'KEEFE Chief Executive Officer 275 ROUTE 25A, SUITE 39, MILLER PLACE, NY, United States, 11764

DOS Process Agent

Name Role Address
JILL O'KEEFE DOS Process Agent 275 ROUTE 25A, SUITE 39, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2011-04-14 2013-04-08 Address 275 ROUTE 25A / SUITE 39, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
2011-04-14 2013-04-08 Address 275 ROUTE 25A / SUITE 39, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2011-04-14 2013-04-08 Address 275 ROUTE 25A / SUITE 39, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)
2007-03-23 2011-04-14 Address 275 RTE 25A, STE 39, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)
2007-03-23 2011-04-14 Address 275 RTE 25A, STE 39, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2007-03-23 2011-04-14 Address 275 RTE 25A, STE 39, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
2003-03-27 2007-03-23 Address 275-7 RTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
2003-03-27 2007-03-23 Address 275-7 RTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)
2003-03-27 2007-03-23 Address 275-7 RTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
1994-04-14 2003-03-27 Address 124 HIDDEN PONDS CIRCLE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130408002292 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110414002095 2011-04-14 BIENNIAL STATEMENT 2011-03-01
090330003215 2009-03-30 BIENNIAL STATEMENT 2009-03-01
070323002086 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050804002601 2005-08-04 BIENNIAL STATEMENT 2005-03-01
030327002296 2003-03-27 BIENNIAL STATEMENT 2003-03-01
010409002034 2001-04-09 BIENNIAL STATEMENT 2001-03-01
990614002093 1999-06-14 BIENNIAL STATEMENT 1999-03-01
970408002033 1997-04-08 BIENNIAL STATEMENT 1997-03-01
940414003052 1994-04-14 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9478058310 2021-01-30 0235 PPS 275 Route 25A Unit 39, Miller Place, NY, 11764-2430
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miller Place, SUFFOLK, NY, 11764-2430
Project Congressional District NY-01
Number of Employees 7
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18885.26
Forgiveness Paid Date 2021-10-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State