Search icon

JHL DANCE DYNAMICS INC.

Company Details

Name: JHL DANCE DYNAMICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1996 (28 years ago)
Date of dissolution: 26 Feb 2024
Entity Number: 2088575
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 234 IVY ST, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEANNINE HOLLIS-LIMA DOS Process Agent 234 IVY ST, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
JEANNINE HOLLIS-LIMA Chief Executive Officer 234 IVY ST, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2018-11-07 2024-03-05 Address 234 IVY ST, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1998-12-01 2024-03-05 Address 234 IVY ST, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1998-12-01 2018-11-07 Address 234 IVY ST, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1996-11-29 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-29 1998-12-01 Address 234 IVY STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305004109 2024-02-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-26
181107006441 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161101006794 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141105006512 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121114006360 2012-11-14 BIENNIAL STATEMENT 2012-11-01
101103003146 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081027002451 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061027002932 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041216003138 2004-12-16 BIENNIAL STATEMENT 2004-11-01
021017002041 2002-10-17 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5624008405 2021-02-09 0235 PPS 234 Ivy St, West Hempstead, NY, 11552-2132
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12800
Loan Approval Amount (current) 12800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hempstead, NASSAU, NY, 11552-2132
Project Congressional District NY-04
Number of Employees 5
NAICS code 611610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12882.13
Forgiveness Paid Date 2021-10-08
9110937200 2020-04-28 0235 PPP 234 Ivy Street, West Hempstead, NY, 11552
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12800
Loan Approval Amount (current) 12800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hempstead, NASSAU, NY, 11552-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 611610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12948.27
Forgiveness Paid Date 2021-07-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State