Search icon

DANCE 66 INC.

Company Details

Name: DANCE 66 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1996 (29 years ago)
Date of dissolution: 20 Mar 2024
Entity Number: 2026086
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: 48 LOWER MAGIC CIRCLE DR, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 2

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LORI A. GLICK Chief Executive Officer 48 LOWER MAGIC CIRCLE DR, GOSHEN, NY, United States, 10924

DOS Process Agent

Name Role Address
LORI A. GLICK DOS Process Agent 48 LOWER MAGIC CIRCLE DR, GOSHEN, NY, United States, 10924

Agent

Name Role Address
MICHAEL E. GLICK Agent 48 MAGIC CIRCLE DRIVE, GOSHEN, NY, 10924

History

Start date End date Type Value
2012-05-22 2024-04-29 Address 48 LOWER MAGIC CIRCLE DR, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2012-05-22 2024-04-29 Address 48 LOWER MAGIC CIRCLE DR, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2008-07-24 2012-05-22 Address 160 ROUTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Principal Executive Office)
2008-07-24 2012-05-22 Address 160 ROUTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
2008-07-24 2012-05-22 Address 160 ROUTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)
2006-08-17 2008-07-24 Address 71 ROUTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)
2006-08-17 2008-07-24 Address 71 ROUTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Principal Executive Office)
2006-08-17 2008-07-24 Address 71 ROUTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
1998-08-13 2006-08-17 Address 71 RTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Principal Executive Office)
1998-08-13 2006-08-17 Address 71 RTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240429001212 2024-03-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-20
120522000068 2012-05-22 CERTIFICATE OF AMENDMENT 2012-05-22
120522002602 2012-05-22 BIENNIAL STATEMENT 2012-05-01
080724002581 2008-07-24 BIENNIAL STATEMENT 2008-05-01
060817002427 2006-08-17 BIENNIAL STATEMENT 2006-05-01
020801002368 2002-08-01 BIENNIAL STATEMENT 2002-05-01
980813002606 1998-08-13 BIENNIAL STATEMENT 1998-05-01
960503000110 1996-05-03 CERTIFICATE OF INCORPORATION 1996-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8320867305 2020-05-01 0202 PPP 74 Millpond Parkway, Monroe, NY, 10950
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26139.55
Loan Approval Amount (current) 26139.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 14
NAICS code 711120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26355.93
Forgiveness Paid Date 2021-03-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State