Search icon

AMY TYLER SCHOOL OF DANCE, LTD.

Company Details

Name: AMY TYLER SCHOOL OF DANCE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1998 (26 years ago)
Entity Number: 2312912
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 307 East Main Street, Port Jefferson, NY, United States, 11777
Principal Address: 1 REEVES RD, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMY TYLER WORRELL Chief Executive Officer 1 REEVES RD, PORT JEFFERSON, NY, United States, 11777

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 East Main Street, Port Jefferson, NY, United States, 11777

History

Start date End date Type Value
2024-06-21 2024-06-21 Address 1 REEVES RD, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2006-10-24 2024-06-21 Address 1 REEVES RD, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2004-12-17 2006-10-24 Address 1 REEVES RD, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)
2004-12-17 2006-10-24 Address 1 REEVES RD, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2004-12-17 2024-06-21 Address 1 REEVES RD, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2002-10-17 2004-12-17 Address 308 MAIN ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)
2000-11-07 2002-10-17 Address 308 MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)
2000-11-07 2004-12-17 Address 308 MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2000-11-07 2004-12-17 Address 308 MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
1998-11-04 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240621000140 2024-06-21 BIENNIAL STATEMENT 2024-06-21
130109006586 2013-01-09 BIENNIAL STATEMENT 2012-11-01
101112002908 2010-11-12 BIENNIAL STATEMENT 2010-11-01
081209002538 2008-12-09 BIENNIAL STATEMENT 2008-11-01
061024002573 2006-10-24 BIENNIAL STATEMENT 2006-11-01
041217002280 2004-12-17 BIENNIAL STATEMENT 2004-11-01
021017002197 2002-10-17 BIENNIAL STATEMENT 2002-11-01
001107002727 2000-11-07 BIENNIAL STATEMENT 2000-11-01
981104000218 1998-11-04 CERTIFICATE OF INCORPORATION 1998-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2493927703 2020-05-01 0235 PPP 1 REEVES RD, PRT JEFFERSON, NY, 11777
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14417
Loan Approval Amount (current) 14417
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 PRT JEFFERSON, SUFFOLK, NY, 11777-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14542.2
Forgiveness Paid Date 2021-03-17
7498348508 2021-03-06 0235 PPS 1 Reeves Rd, Prt Jefferson, NY, 11777-2229
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14485
Loan Approval Amount (current) 14485
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 Prt Jefferson, SUFFOLK, NY, 11777-2229
Project Congressional District NY-01
Number of Employees 6
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14578.45
Forgiveness Paid Date 2021-11-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State