Search icon

DANCE CENTRE NORTH INC.

Company Details

Name: DANCE CENTRE NORTH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1991 (34 years ago)
Entity Number: 1546451
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: 101 W MOLLOY RD, MATTYDALE, NY, United States, 13211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CATHY NAPOLITANO MUCCI DOS Process Agent 101 W MOLLOY RD, MATTYDALE, NY, United States, 13211

Chief Executive Officer

Name Role Address
CATHY NAPOLITANO MUCCI Chief Executive Officer 101 W. MOLLOY RD., MATTYDALE, NY, United States, 13211

History

Start date End date Type Value
1992-11-17 1997-05-16 Address 101 MARILYN AVENUE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
1992-11-17 2009-05-11 Address 101 MARILYN AVENUE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
1991-05-08 2009-05-11 Address 101 MARILYN AVENUE, N. SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130620002319 2013-06-20 BIENNIAL STATEMENT 2013-05-01
110519003032 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090511002380 2009-05-11 BIENNIAL STATEMENT 2009-05-01
081219000277 2008-12-19 ANNULMENT OF DISSOLUTION 2008-12-19
DP-1645069 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
030505002838 2003-05-05 BIENNIAL STATEMENT 2003-05-01
010806002587 2001-08-06 BIENNIAL STATEMENT 2001-05-01
990902002396 1999-09-02 BIENNIAL STATEMENT 1999-05-01
970516002204 1997-05-16 BIENNIAL STATEMENT 1997-05-01
000049004076 1993-09-29 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5590027100 2020-04-13 0248 PPP 101 W Molloy Rd., SYRACUSE, NY, 13211-1434
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13211-1434
Project Congressional District NY-22
Number of Employees 10
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15092.05
Forgiveness Paid Date 2020-12-10
4824128602 2021-03-20 0248 PPS 101 W Molloy Rd, Syracuse, NY, 13211-1434
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13211-1434
Project Congressional District NY-22
Number of Employees 9
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12086.47
Forgiveness Paid Date 2022-01-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State