Search icon

STAR STRUCK DANCE, INC.

Company Details

Name: STAR STRUCK DANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1994 (30 years ago)
Entity Number: 1875159
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 4858 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GAIL WILLADSEN CRISCIONE DOS Process Agent 4858 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
GAIL WILLADSEN CRISCIONE Chief Executive Officer 4858 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
1999-01-21 2002-12-04 Address 62 SEGUINE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
1999-01-21 2002-12-04 Address 62 SEGUINE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
1999-01-21 2002-12-04 Address 62 SEGUINE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
1997-02-05 1999-01-21 Address 4215 HYLAN BLVD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
1997-02-05 1999-01-21 Address 4215 HYLAN BLVD, STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office)
1994-12-12 1999-01-21 Address 4215 HYLAN BLVD., STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161202006150 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141201007299 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121214006553 2012-12-14 BIENNIAL STATEMENT 2012-12-01
110204002634 2011-02-04 BIENNIAL STATEMENT 2010-12-01
081209002542 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061206002560 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050106002628 2005-01-06 BIENNIAL STATEMENT 2004-12-01
021204002663 2002-12-04 BIENNIAL STATEMENT 2002-12-01
001206002235 2000-12-06 BIENNIAL STATEMENT 2000-12-01
990121002440 1999-01-21 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4152238509 2021-02-25 0202 PPS 4858 Arthur Kill Rd, Staten Island, NY, 10309-2633
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27795
Loan Approval Amount (current) 27795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-2633
Project Congressional District NY-11
Number of Employees 9
NAICS code 711120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27950.87
Forgiveness Paid Date 2021-09-21
1650727702 2020-05-01 0202 PPP 4858 ARTHUR KILL RD, STATEN ISLAND, NY, 10309
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55365
Loan Approval Amount (current) 55365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 9
NAICS code 611610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 55765.9
Forgiveness Paid Date 2021-01-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State