Search icon

PORT JEFFERSON DANCE ACADEMY INC.

Company Details

Name: PORT JEFFERSON DANCE ACADEMY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1995 (30 years ago)
Entity Number: 1899064
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 1125-2 ROUTE 112, PT JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1125-2 ROUTE 112, PT JEFFERSON STATION, NY, United States, 11776

Chief Executive Officer

Name Role Address
TARA A. LENNSTROM Chief Executive Officer 1125-2 ROUTE 112, PT JEFFERSON STATION, NY, United States, 11776

History

Start date End date Type Value
1997-05-08 2007-05-09 Address 1125-2 RTE 112, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
1997-05-08 2007-05-09 Address 1125-2 RTE 112, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office)
1997-05-08 2007-05-09 Address 1125-2 RTE 112, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
1995-03-01 1997-05-08 Address 10 WESTWOOD AVE., STONYBROOK, NY, 11790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070509003251 2007-05-09 BIENNIAL STATEMENT 2007-03-01
050506002797 2005-05-06 BIENNIAL STATEMENT 2005-03-01
030314002371 2003-03-14 BIENNIAL STATEMENT 2003-03-01
010411002418 2001-04-11 BIENNIAL STATEMENT 2001-03-01
990316002054 1999-03-16 BIENNIAL STATEMENT 1999-03-01
970508002885 1997-05-08 BIENNIAL STATEMENT 1997-03-01
950301000666 1995-03-01 CERTIFICATE OF INCORPORATION 1995-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9551508801 2021-04-23 0235 PPS 1125 Route 112 Ste 2, Port Jefferson Station, NY, 11776-3000
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6770
Loan Approval Amount (current) 6770
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 Port Jefferson Station, SUFFOLK, NY, 11776-3000
Project Congressional District NY-01
Number of Employees 1
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6842.98
Forgiveness Paid Date 2022-05-31
6293467809 2020-06-01 0235 PPP 1125 ROUTE 112 STE 2, PORT JEFFERSON STATION, NY, 11776-3000
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6770
Loan Approval Amount (current) 6770
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 Unanswered
Project Address PORT JEFFERSON STATION, SUFFOLK, NY, 11776-3000
Project Congressional District NY-01
Number of Employees 1
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6828.24
Forgiveness Paid Date 2021-04-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State