Search icon

SOUTH SHORE SCHOOL OF DANCE, INC.

Company Details

Name: SOUTH SHORE SCHOOL OF DANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1994 (30 years ago)
Entity Number: 1873626
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 183 NO DETROIT AVE, NO MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARY DOUGLAS DOS Process Agent 183 NO DETROIT AVE, NO MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
MARY DOUGLAS Chief Executive Officer 183 NO DETROIT AVE, NO MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 183 NO DETROIT AVE, NO MASSAPEQUA, NY, 11758, 1839, USA (Type of address: Chief Executive Officer)
2025-02-02 2025-02-02 Address 183 NO DETROIT AVE, NO MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-05-08 2025-02-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-05-08 2025-02-02 Address 183 NO DETROIT AVE, NO MASSAPEQUA, NY, 11758, 1839, USA (Type of address: Chief Executive Officer)
2023-05-08 2025-02-02 Address 183 NO DETROIT AVE, NO MASSAPEQUA, NY, 11758, 1839, USA (Type of address: Service of Process)
2023-04-17 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1997-04-04 2023-05-08 Address 183 NO DETROIT AVE, NO MASSAPEQUA, NY, 11758, 1839, USA (Type of address: Chief Executive Officer)
1997-04-04 2023-05-08 Address 183 NO DETROIT AVE, NO MASSAPEQUA, NY, 11758, 1839, USA (Type of address: Service of Process)
1994-12-07 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1994-12-07 1997-04-04 Address 183 NORTH DETROIT AVE., NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250202000546 2025-02-02 BIENNIAL STATEMENT 2025-02-02
230508002476 2023-05-08 BIENNIAL STATEMENT 2023-05-08
081202002241 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061218002700 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050311002095 2005-03-11 BIENNIAL STATEMENT 2004-12-01
981222002367 1998-12-22 BIENNIAL STATEMENT 1998-12-01
970404002278 1997-04-04 BIENNIAL STATEMENT 1996-12-01
941207000004 1994-12-07 CERTIFICATE OF INCORPORATION 1994-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7732347108 2020-04-14 0235 PPP 1099 N. Broadway, MASSAPEQUA, NY, 11758
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 MASSAPEQUA, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 711120
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 5076.8
Forgiveness Paid Date 2021-09-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State