Search icon

MS. DANCEWEAR INC.

Company Details

Name: MS. DANCEWEAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1996 (29 years ago)
Entity Number: 2052306
ZIP code: 10547
County: Westchester
Place of Formation: New York
Principal Address: 1870 E. MAIN ST., RTE 6, MOHEGAN LAKE, NY, United States, 10547
Address: 1870 E MAIN STREET, RT 6, MOHEGAN LAKE, NY, United States, 10547

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1870 E MAIN STREET, RT 6, MOHEGAN LAKE, NY, United States, 10547

Chief Executive Officer

Name Role Address
SUSAN E STANFORD Chief Executive Officer 10 HELENA AVENUE, MOHEGAN LAKE, NY, United States, 10547

History

Start date End date Type Value
2010-07-15 2014-07-07 Address 1075 E MAIN STREET, SCRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)
2002-06-17 2010-07-15 Address 14 BLUESTONE LN, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
1998-07-01 2002-06-17 Address 1034 DEMPSTER RD., SHRUB OAK, NY, 10588, 1111, USA (Type of address: Chief Executive Officer)
1996-07-29 2008-07-28 Address P.O. BOX 403, SHRUB OAK, NY, 10588, 0403, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140707006240 2014-07-07 BIENNIAL STATEMENT 2014-07-01
120713006171 2012-07-13 BIENNIAL STATEMENT 2012-07-01
100715003312 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080728002993 2008-07-28 BIENNIAL STATEMENT 2008-07-01
060620002548 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040811002123 2004-08-11 BIENNIAL STATEMENT 2004-07-01
020617002650 2002-06-17 BIENNIAL STATEMENT 2002-07-01
000721002094 2000-07-21 BIENNIAL STATEMENT 2000-07-01
980701002683 1998-07-01 BIENNIAL STATEMENT 1998-07-01
960729000372 1996-07-29 CERTIFICATE OF INCORPORATION 1996-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6239867407 2020-05-14 0202 PPP 1870 EAST MAIN STREET, MOHEGAN LAKE, NY, 10547
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12682
Loan Approval Amount (current) 12682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOHEGAN LAKE, WESTCHESTER, NY, 10547-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12800.13
Forgiveness Paid Date 2021-04-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State