Search icon

LOGREA DANCE, INC.

Company Details

Name: LOGREA DANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1991 (34 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
2003-01-06 2007-01-22 Address 5 REEBACK DR, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1993-03-05 2003-01-06 Address 23 FULLER RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1993-03-05 2021-01-04 Address 2 DALE AVE, PO BOX 694, OSSINING, NY, 10562, 0694, USA (Type of address: Service of Process)
1991-01-28 1993-03-05 Address 2 DALE AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
130125002294 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110318002018 2011-03-18 BIENNIAL STATEMENT 2011-01-01
070122002044 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050202002168 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030106002428 2003-01-06 BIENNIAL STATEMENT 2003-01-01
010124002694 2001-01-24 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3122078503 2021-02-23 0202 PPS 2 Dale Ave, Ossining, NY, 10562-3576
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) 52182
Loan Approval Amount (current) 52182
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 Ossining, WESTCHESTER, NY, 10562-3576
Project Congressional District NY-17
Number of Employees 76
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 52488.83
Forgiveness Paid Date 2021-09-29
1608097710 2020-05-01 0202 PPP 2 DALE AVE, OSSINING, NY, 10562
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57312
Loan Approval Amount (current) 57312
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 OSSINING, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 500
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57686.09
Forgiveness Paid Date 2021-02-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State