Search icon

SERENDIPITY, L.L.C.

Company Details

Name: SERENDIPITY, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jul 1996 (29 years ago)
Entity Number: 2047199
ZIP code: 10025
County: New York
Place of Formation: New York
Activity Description: Provide dance, yoga, movement and gymnastics classes for children ages 12 months to 12 years old.
Address: 645 WEST END AVENUE APT. 1F, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-579-5270

Website http://www.kinderdancenyc.com

DOS Process Agent

Name Role Address
C/O CAROL BAIRD DOS Process Agent 645 WEST END AVENUE APT. 1F, NEW YORK, NY, United States, 10025

Agent

Name Role Address
CAROL BAIRD Agent 645 WEST END AVENUE APT. 1F, NEW YORK, NY, 10025

Filings

Filing Number Date Filed Type Effective Date
960711000429 1996-07-11 ARTICLES OF ORGANIZATION 1996-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7387258404 2021-02-11 0202 PPS 645 W End Ave Apt 1F, New York, NY, 10025-7347
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28400
Loan Approval Amount (current) 28400
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 New York, NEW YORK, NY, 10025-7347
Project Congressional District NY-12
Number of Employees 2
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28641.21
Forgiveness Paid Date 2021-12-22

Date of last update: 21 Apr 2025

Sources: New York Secretary of State