Search icon

ALBANY DANCE INSTITUTE, INC.

Company Details

Name: ALBANY DANCE INSTITUTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1995 (30 years ago)
Entity Number: 1917603
ZIP code: 12831
County: Albany
Place of Formation: New York
Principal Address: 170 MYRTLE AVE, ALBANY, NY, United States, 12202
Address: 147 DUNCAN RD, GANSEVOORT, NY, United States, 12831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID OTTO Chief Executive Officer 170 MYRTLE AVE, ALBANY, NY, United States, 12202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147 DUNCAN RD, GANSEVOORT, NY, United States, 12831

History

Start date End date Type Value
1997-05-29 2005-08-16 Address 170 MYRTLE AVE, ALBANY, NY, 12202, USA (Type of address: Service of Process)
1995-05-01 1997-05-29 Address 4128 SILVERBEACH ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050816000629 2005-08-16 CERTIFICATE OF CHANGE 2005-08-16
050630002195 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030430002096 2003-04-30 BIENNIAL STATEMENT 2003-05-01
010515002548 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990526002428 1999-05-26 BIENNIAL STATEMENT 1999-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4400.00
Total Face Value Of Loan:
4400.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4400
Current Approval Amount:
4400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
4446.05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State