Search icon

ON HUDSON FITNESS AND DANCE STUDIO, INC.

Company Details

Name: ON HUDSON FITNESS AND DANCE STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1992 (33 years ago)
Date of dissolution: 17 Mar 2022
Entity Number: 1639891
ZIP code: 10706
County: Westchester
Place of Formation: New York
Address: 558 WARBURTON AVENUE, HASTINGS ON HUDSON, NY, United States, 10706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREA L. CHILLEMI Chief Executive Officer 1 MORRIS ROAD, GARRISON, NY, United States, 10524

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 558 WARBURTON AVENUE, HASTINGS ON HUDSON, NY, United States, 10706

History

Start date End date Type Value
2012-06-27 2022-03-23 Address 558 WARBURTON AVENUE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)
2012-06-27 2022-03-23 Address 1 MORRIS ROAD, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer)
2010-07-01 2012-06-27 Address 1 MORRIS ROAD, GARRISON, NY, 10524, USA (Type of address: Service of Process)
2010-07-01 2012-06-27 Address 1 MORRIS ROAD, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer)
1993-06-29 2012-06-27 Address 558 WARBURTON AVENUE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Principal Executive Office)
1993-06-29 2010-07-01 Address 1 MORRIS ROAD, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1992-05-28 2010-07-01 Address 1 MORRIS ROAD, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1992-05-28 2022-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220323000376 2022-03-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-17
140506007094 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120627002652 2012-06-27 BIENNIAL STATEMENT 2012-05-01
111031000014 2011-10-31 ERRONEOUS ENTRY 2011-10-31
DP-1858160 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
100701002600 2010-07-01 BIENNIAL STATEMENT 2010-05-01
090317000072 2009-03-17 ERRONEOUS ENTRY 2009-03-17
DP-1286751 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
960610002445 1996-06-10 BIENNIAL STATEMENT 1996-05-01
930629002531 1993-06-29 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6710187701 2020-05-01 0202 PPP 558 Warburton Avenue, Hastings on Hudson, NY, 10706
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) 11800
Loan Approval Amount (current) 11800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hastings on Hudson, WESTCHESTER, NY, 10706-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11873.09
Forgiveness Paid Date 2020-12-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State