Search icon

DARLENE CEGLIA'S DANCE PROJECT INC.

Company Details

Name: DARLENE CEGLIA'S DANCE PROJECT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1992 (33 years ago)
Entity Number: 1646822
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 31 STUBWOODE DR, EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CEGLIA Chief Executive Officer 31 STUBWOODE DR, EAST AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 STUBWOODE DR, EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
2000-06-20 2012-07-17 Address 31 STUBWOODE DR, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
1998-05-29 2000-06-20 Address C/O JOHN CEGLIA, 1 K BEACON PARK, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
1998-05-29 2000-06-20 Address C/O JOHN CEGLIA, 1 K BEACON PARK, AMHERST, NY, 14228, USA (Type of address: Service of Process)
1998-05-29 2000-06-20 Address 1 K BEACON PARK, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
1993-06-29 1998-05-29 Address 1 K BEACON PARK, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
1993-06-29 1998-05-29 Address 1 K BEACON PARK, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
1992-06-25 1998-05-29 Address 1K BEACON PARK, AMHERST, NY, 14228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120717002621 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100811002474 2010-08-11 BIENNIAL STATEMENT 2010-06-01
060531002221 2006-05-31 BIENNIAL STATEMENT 2006-06-01
020529002247 2002-05-29 BIENNIAL STATEMENT 2002-06-01
000620002099 2000-06-20 BIENNIAL STATEMENT 2000-06-01
980529002662 1998-05-29 BIENNIAL STATEMENT 1998-06-01
960617002393 1996-06-17 BIENNIAL STATEMENT 1996-06-01
930629002390 1993-06-29 BIENNIAL STATEMENT 1993-06-01
921021000175 1992-10-21 CERTIFICATE OF AMENDMENT 1992-10-21
920625000053 1992-06-25 CERTIFICATE OF INCORPORATION 1992-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4247748305 2021-01-23 0296 PPS 3370 Sheridan Dr, Amherst, NY, 14226-1439
Loan Status Date 2022-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10302
Loan Approval Amount (current) 10302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-1439
Project Congressional District NY-26
Number of Employees 21
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10485.18
Forgiveness Paid Date 2022-11-15
4980917402 2020-05-11 0296 PPP 3370 Sheridan Dr, Amherst, NY, 14226
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10300
Loan Approval Amount (current) 10300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-0001
Project Congressional District NY-26
Number of Employees 12
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10417.67
Forgiveness Paid Date 2021-07-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State