Search icon

BAYSIDE DANCE STUDIO, INC.

Company Details

Name: BAYSIDE DANCE STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1999 (26 years ago)
Entity Number: 2352137
ZIP code: 11361
County: Nassau
Place of Formation: New York
Address: 36-35 BILL BLVD, BAYSIDE, NY, United States, 11361
Principal Address: 433 WILLIS AVE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-35 BILL BLVD, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
SAFWAT GERGES Chief Executive Officer 433 WILLIS AVE, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
2009-03-04 2011-06-10 Address 433 WILLIS AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2009-03-04 2011-06-10 Address 433 WILLIS AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)
2009-03-04 2011-06-10 Address 36-35 BILL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2007-07-11 2009-03-04 Address 433 WILLIS AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)
2007-07-11 2009-03-04 Address 433 WILLIS AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2007-07-11 2009-03-04 Address 36-35 BILL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2005-05-05 2007-07-11 Address 36-35 BILL BLVD, BAYSIDE, NY, 11361, 2097, USA (Type of address: Service of Process)
2005-05-05 2007-07-11 Address C/O ARTHUR MURRAY DANCE STUDIO, 433 WILLIS AVE, WILLISTON PARK, NY, 11596, 2229, USA (Type of address: Chief Executive Officer)
2005-05-05 2007-07-11 Address 433 WILLIS AVE, WILLISTON PARK, NY, 11596, 2229, USA (Type of address: Principal Executive Office)
2001-05-17 2005-05-05 Address ARTHUR MURRAY DANCE STUDIO, 36-35 BELL BLVD, BAYSIDE, NY, 11361, 2097, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110610002311 2011-06-10 BIENNIAL STATEMENT 2011-03-01
090304002536 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070711002607 2007-07-11 BIENNIAL STATEMENT 2007-03-01
050505002720 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030402002616 2003-04-02 BIENNIAL STATEMENT 2003-03-01
010517002385 2001-05-17 BIENNIAL STATEMENT 2001-03-01
990802000555 1999-08-02 CERTIFICATE OF AMENDMENT 1999-08-02
990303000715 1999-03-03 CERTIFICATE OF INCORPORATION 1999-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2215788509 2021-02-20 0202 PPS 22215 Northern Blvd Lbby Level, Bayside, NY, 11361-3678
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7135
Loan Approval Amount (current) 7135
Undisbursed Amount 0
Franchise Name Arthur Murray Dance Studio/ Arthur Murray Studio
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 Bayside, QUEENS, NY, 11361-3678
Project Congressional District NY-06
Number of Employees 2
NAICS code 611610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7186.67
Forgiveness Paid Date 2021-11-17
6929887410 2020-05-15 0202 PPP 222 15 NORTHERN BLVD, BAYSIDE, NY, 11361-3678
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7133.32
Loan Approval Amount (current) 7133.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11361-3678
Project Congressional District NY-06
Number of Employees 2
NAICS code 611610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7200.35
Forgiveness Paid Date 2021-04-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State