Search icon

LATHAM DANCE STUDIO INC.

Company Details

Name: LATHAM DANCE STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1998 (26 years ago)
Entity Number: 2311523
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 368 TROY SCHENECTADY RD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LATHAM DANCE STUDIO INC. DOS Process Agent 368 TROY SCHENECTADY RD, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
BORIS SPITCHKA Chief Executive Officer 368 TROY SCHENECTADY RD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2025-02-16 2025-02-16 Address 368 TROY SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2020-10-27 2025-02-16 Address 368 TROY SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2003-12-17 2020-10-27 Address 368 TROY SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2003-12-17 2025-02-16 Address 368 TROY SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1998-10-30 2003-12-17 Address C/O ALEXANDRA SPITKA, 161 MAIN STREET-2ND FLOOR, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
1998-10-30 2025-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250216000276 2025-02-16 BIENNIAL STATEMENT 2025-02-16
201027060093 2020-10-27 BIENNIAL STATEMENT 2020-10-01
121127002368 2012-11-27 BIENNIAL STATEMENT 2012-10-01
101028002580 2010-10-28 BIENNIAL STATEMENT 2010-10-01
081008002582 2008-10-08 BIENNIAL STATEMENT 2008-10-01
061012002760 2006-10-12 BIENNIAL STATEMENT 2006-10-01
041103002227 2004-11-03 BIENNIAL STATEMENT 2004-10-01
031217002451 2003-12-17 BIENNIAL STATEMENT 2002-10-01
981030000012 1998-10-30 CERTIFICATE OF INCORPORATION 1998-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3279717104 2020-04-11 0248 PPP 368 Troy-Schenectady Rd, LATHAM, NY, 12110-3330
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51000
Loan Approval Amount (current) 51000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LATHAM, ALBANY, NY, 12110-3330
Project Congressional District NY-20
Number of Employees 7
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51536.55
Forgiveness Paid Date 2021-05-14
9246898305 2021-01-30 0248 PPS 368 Troy Schenectady Rd, Latham, NY, 12110-3330
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56495
Loan Approval Amount (current) 56495
Undisbursed Amount 0
Franchise Name Fred Astaire Dance Studios
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-3330
Project Congressional District NY-20
Number of Employees 6
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56846.35
Forgiveness Paid Date 2021-09-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State