Search icon

GUZMAN'S DANCE STUDIO, INC.

Company Details

Name: GUZMAN'S DANCE STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1999 (26 years ago)
Entity Number: 2412257
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 112 CASHIN DRIVE, FAYETTEVILLE, NY, United States, 13066
Principal Address: 310 Towne Drive, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL A. GUZMAN Chief Executive Officer 310 TOWNE DRIVE, FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 CASHIN DRIVE, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 310 TOWNE DRIVE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2024-02-15 2024-02-15 Address 410 E GENESEE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2001-09-11 2024-02-15 Address 410 E GENESEE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
1999-08-24 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-08-24 2024-02-15 Address 112 CASHIN DRIVE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215003255 2024-02-15 BIENNIAL STATEMENT 2024-02-15
130827006023 2013-08-27 BIENNIAL STATEMENT 2013-08-01
110901002973 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090826002830 2009-08-26 BIENNIAL STATEMENT 2009-08-01
070820002840 2007-08-20 BIENNIAL STATEMENT 2007-08-01
051019002205 2005-10-19 BIENNIAL STATEMENT 2005-08-01
030811002478 2003-08-11 BIENNIAL STATEMENT 2003-08-01
010911002033 2001-09-11 BIENNIAL STATEMENT 2001-08-01
990914000465 1999-09-14 CERTIFICATE OF AMENDMENT 1999-09-14
990824000646 1999-08-24 CERTIFICATE OF INCORPORATION 1999-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7898347206 2020-04-28 0248 PPP 410 E GENESEE ST, FAYETTEVILLE, NY, 13066-1569
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7410
Loan Approval Amount (current) 7410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAYETTEVILLE, ONONDAGA, NY, 13066-1569
Project Congressional District NY-22
Number of Employees 9
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7460.14
Forgiveness Paid Date 2021-01-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State