Search icon

DANCE CREATIONS BY LAURIE, INC.

Company Details

Name: DANCE CREATIONS BY LAURIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1999 (26 years ago)
Date of dissolution: 25 Mar 2024
Entity Number: 2374342
ZIP code: 11030
County: Queens
Place of Formation: New York
Address: 305 CIRCLE DRIVE, MANHASSET, NY, United States, 11030
Principal Address: 192-21 47TH AVE, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O L. ODDI DOS Process Agent 305 CIRCLE DRIVE, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
LAURIE M ODDI Chief Executive Officer 192-21 47TH AVE, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2019-05-01 2024-03-26 Address 305 CIRCLE DRIVE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2013-05-23 2019-05-01 Address 192-21 47TH AVE., FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2001-05-24 2024-03-26 Address 192-21 47TH AVE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1999-05-04 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-05-04 2013-05-23 Address 192-21 47TH AVE., FLUSHING, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326001568 2024-03-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-25
190501061858 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170814006258 2017-08-14 BIENNIAL STATEMENT 2017-05-01
150505006802 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130523006145 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110602002907 2011-06-02 BIENNIAL STATEMENT 2011-05-01
090710002831 2009-07-10 BIENNIAL STATEMENT 2009-05-01
070723002656 2007-07-23 BIENNIAL STATEMENT 2007-05-01
050713002953 2005-07-13 BIENNIAL STATEMENT 2005-05-01
030807002405 2003-08-07 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6574767300 2020-04-30 0202 PPP 19221 47TH AVE, FLUSHING, NY, 11358-3906
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7667
Loan Approval Amount (current) 7667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-3906
Project Congressional District NY-06
Number of Employees 2
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7731.91
Forgiveness Paid Date 2021-03-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State