Search icon

DANCE CAVISE, INC.

Company Details

Name: DANCE CAVISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1990 (35 years ago)
Entity Number: 1464277
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 273 HALSTEAD AVE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A CAVISE Chief Executive Officer 273 HALSTEAD AVE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 273 HALSTEAD AVE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2023-10-31 2023-10-31 Address 273 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1996-08-08 2023-10-31 Address 273 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1996-08-08 2023-10-31 Address 273 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1993-08-11 1996-08-08 Address 115 HOYT AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1993-08-11 1996-08-08 Address 115 HOYT AVENUE, 2ND FLOOR, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1993-04-26 1993-08-11 Address 52 GREENWICH ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
1993-04-26 1996-08-08 Address 115 HOYT AVENUE, 2ND FLOOR, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1990-07-30 2023-10-31 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
1990-07-30 1993-08-11 Address 115 HOYT AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231031004221 2023-10-31 BIENNIAL STATEMENT 2022-07-01
160408006331 2016-04-08 BIENNIAL STATEMENT 2014-07-01
120820002006 2012-08-20 BIENNIAL STATEMENT 2012-07-01
100826002294 2010-08-26 BIENNIAL STATEMENT 2010-07-01
080723003017 2008-07-23 BIENNIAL STATEMENT 2008-07-01
060817002165 2006-08-17 BIENNIAL STATEMENT 2006-07-01
040827002299 2004-08-27 BIENNIAL STATEMENT 2004-07-01
020801002388 2002-08-01 BIENNIAL STATEMENT 2002-07-01
000718002615 2000-07-18 BIENNIAL STATEMENT 2000-07-01
980710002242 1998-07-10 BIENNIAL STATEMENT 1998-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3549408309 2021-01-22 0202 PPS 273 Halstead Ave, Mamaroneck, NY, 10543-2621
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47315
Loan Approval Amount (current) 47315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-2621
Project Congressional District NY-16
Number of Employees 10
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47579.45
Forgiveness Paid Date 2021-08-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State