Search icon

BETTY JEAN'S DANCE AND FITNESS STUDIO, INC.

Company Details

Name: BETTY JEAN'S DANCE AND FITNESS STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1989 (35 years ago)
Entity Number: 1405989
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 319 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 985 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BETTY JEAN LAFFIN Chief Executive Officer 985 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
C/O HANKIN HANIG STALL CAPLICKI REDL & CURTIN LLC DOS Process Agent 319 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2001-12-11 2007-12-24 Address 319 MAIN MALL, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2000-01-21 2007-12-24 Address 1255 STATE ROUTE 376 STE 1, WAPPINGERS FALLS, NY, 12590, 6338, USA (Type of address: Chief Executive Officer)
2000-01-21 2007-12-24 Address 1255 STATE ROUTE 376 STE 1, WAPPINGERS FALLS, NY, 12590, 6338, USA (Type of address: Principal Executive Office)
2000-01-21 2001-12-11 Address 35 MARKET ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1993-01-29 2000-01-21 Address RTE 376, RD #2, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
1993-01-29 2000-01-21 Address RTE 376, RD #2, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
1989-12-11 2000-01-21 Address 35 MARKET ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120104002749 2012-01-04 BIENNIAL STATEMENT 2011-12-01
100217002478 2010-02-17 BIENNIAL STATEMENT 2009-12-01
071224002749 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060125002700 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031208002431 2003-12-08 BIENNIAL STATEMENT 2003-12-01
011211002823 2001-12-11 BIENNIAL STATEMENT 2001-12-01
000121002694 2000-01-21 BIENNIAL STATEMENT 1999-12-01
940103002600 1994-01-03 BIENNIAL STATEMENT 1993-12-01
930129002353 1993-01-29 BIENNIAL STATEMENT 1992-12-01
C084702-3 1989-12-11 CERTIFICATE OF INCORPORATION 1989-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2248708601 2021-03-13 0202 PPS 91 Woodcrest Dr, Hopewell Junction, NY, 12533-6332
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51445
Loan Approval Amount (current) 51445
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 Hopewell Junction, DUTCHESS, NY, 12533-6332
Project Congressional District NY-17
Number of Employees 16
NAICS code 611110
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 51753.1
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Feb 2025

Sources: New York Secretary of State