Search icon

LOGREA DANCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOGREA DANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1991 (35 years ago)
Entity Number: 1504562
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 2 DALE AVE, PO BOX 694, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOGREA DANCE, INC. DOS Process Agent 2 DALE AVE, PO BOX 694, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
BETH FRITZ-LOGREA Chief Executive Officer 16 HENDRICK HILLS, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
2025-06-17 2025-06-17 Address 2 DALE AVE., OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2025-06-17 2025-06-17 Address 16 HENDRICK HILLS, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-06-17 Address 2 DALE AVE, PO BOX 694, OSSINING, NY, 10562, 0694, USA (Type of address: Service of Process)
2007-01-22 2025-06-17 Address 16 HENDRICK HILLS, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2003-01-06 2007-01-22 Address 5 REEBACK DR, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250617000127 2025-06-17 BIENNIAL STATEMENT 2025-06-17
210104060862 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190103061005 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103008027 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150113007116 2015-01-13 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
52182.00
Total Face Value Of Loan:
52182.00
Date:
2020-05-25
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:
70800.00
Total Face Value Of Loan:
70800.00
Date:
2020-05-02
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:
57312.00
Total Face Value Of Loan:
57312.00

Paycheck Protection Program

Jobs Reported:
76
Initial Approval Amount:
$52,182
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,488.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $52,182
Jobs Reported:
500
Initial Approval Amount:
$57,312
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,686.09
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $48,912
Rent: $8,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State