Search icon

SARATOGA DANCE, ETC., INC.

Company Details

Name: SARATOGA DANCE, ETC., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1991 (33 years ago)
Entity Number: 1584356
ZIP code: 12260
County: Saratoga
Place of Formation: New York
Address: 1 COMMERCE PLAZA, ALBANY, NY, United States, 12260
Principal Address: 55 CHURCH ST., SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WHITEMAN, OSTERMAN AND HANNA DOS Process Agent 1 COMMERCE PLAZA, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
LESLIE R. HECK Chief Executive Officer 55 CHURCH ST, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2007-10-30 2011-10-13 Address 1 COMMERCE PLAZA, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2007-10-30 2009-10-09 Address 55 CHURCH ST, SARATOGA SPRINGS, NY, 12846, USA (Type of address: Chief Executive Officer)
2001-10-03 2007-10-30 Address 494 BROADWAY, #316-318, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2001-10-03 2007-10-30 Address 55 CHURCH ST., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1997-11-10 2001-10-03 Address 53 CHURCH ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1995-06-12 2001-10-03 Address 53 CHURCH STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1992-10-30 1997-11-10 Address 53 CHURCH STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1992-10-30 1995-06-12 Address 53 CHURCH STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1991-10-23 2001-10-03 Address 480 BROADWAY, SUITE LL-12, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131023002131 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111013002012 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091009002528 2009-10-09 BIENNIAL STATEMENT 2009-10-01
071030002082 2007-10-30 BIENNIAL STATEMENT 2007-10-01
051205002674 2005-12-05 BIENNIAL STATEMENT 2005-10-01
031031002805 2003-10-31 BIENNIAL STATEMENT 2003-10-01
011003002368 2001-10-03 BIENNIAL STATEMENT 2001-10-01
991115002532 1999-11-15 BIENNIAL STATEMENT 1999-10-01
971110002383 1997-11-10 BIENNIAL STATEMENT 1997-10-01
950612002355 1995-06-12 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4416907006 2020-04-03 0248 PPP 53 CHURCH ST, SARATOGA SPRINGS, NY, 12866-2006
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29800
Loan Approval Amount (current) 29800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-2006
Project Congressional District NY-20
Number of Employees 3
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30128.63
Forgiveness Paid Date 2021-05-13
5655568303 2021-01-25 0248 PPS 53 Church St, Saratoga Springs, NY, 12866-2081
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29890
Loan Approval Amount (current) 29890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-2081
Project Congressional District NY-20
Number of Employees 3
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30133.27
Forgiveness Paid Date 2021-11-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State