Search icon

STAGEDOOR SCHOOL OF DANCE, INC.

Company Details

Name: STAGEDOOR SCHOOL OF DANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2000 (25 years ago)
Entity Number: 2477516
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 655-19 MONTAUK HWY, EAST PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 655-19 MONTAUK HWY, EAST PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
MARY GIATTINO-STYLES Chief Executive Officer 655-19 MONTAUK HWY, EAST PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2008-02-11 2014-04-08 Address 655-19 MONTAUK HWY, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2002-05-03 2008-02-11 Address 25 PATCHOGUE YAPHANK RD, E PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2002-05-03 2008-02-11 Address 25 PATCHOGUE YAPHANK RD, E PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2002-05-03 2008-02-11 Address 25 PATCHOGUE YAPHANK RD, E PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2000-02-24 2002-05-03 Address 25 PATCHOGUE JAPHANK ROAD, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140408002036 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120406002785 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100311002208 2010-03-11 BIENNIAL STATEMENT 2010-02-01
080211002412 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060308002566 2006-03-08 BIENNIAL STATEMENT 2006-02-01
040225002306 2004-02-25 BIENNIAL STATEMENT 2004-02-01
020503002900 2002-05-03 BIENNIAL STATEMENT 2002-02-01
000224000384 2000-02-24 CERTIFICATE OF INCORPORATION 2000-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5105558306 2021-01-25 0235 PPS 127 SUNRISE HWY N SERVICE RD, PATCHOGUE, NY, 11772
Loan Status Date 2022-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55622.5
Loan Approval Amount (current) 55622.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PATCHOGUE, SUFFOLK, NY, 11772
Project Congressional District NY-01
Number of Employees 11
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56506.36
Forgiveness Paid Date 2022-09-08
6325667010 2020-04-06 0235 PPP 127 Sunrise Hwy, East Patchogue, PATCHOGUE, NY, 11772-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55622
Loan Approval Amount (current) 55622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PATCHOGUE, SUFFOLK, NY, 11772-0001
Project Congressional District NY-02
Number of Employees 9
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56264.74
Forgiveness Paid Date 2021-06-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State