Search icon

THE KARYN KELLY DANCE CENTER, INC.

Company Details

Name: THE KARYN KELLY DANCE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2000 (25 years ago)
Entity Number: 2529631
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 9293 SITKA SPRUCE COURT, CLARENCE CENTER, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN B. BOLOGNA Chief Executive Officer 4223 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14032

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9293 SITKA SPRUCE COURT, CLARENCE CENTER, NY, United States, 14032

History

Start date End date Type Value
2006-07-18 2014-07-10 Address 4223 TRANSIT RD, WILLIAMSVILLE, NY, 14032, USA (Type of address: Chief Executive Officer)
2002-10-29 2006-07-18 Address 4223 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2002-10-29 2014-07-10 Address 9293 SITKA SPRUCE COURT, CLARENCE CENTER, NY, 14032, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140710006592 2014-07-10 BIENNIAL STATEMENT 2014-07-01
100809002222 2010-08-09 BIENNIAL STATEMENT 2010-07-01
080808002979 2008-08-08 BIENNIAL STATEMENT 2008-07-01
060718002437 2006-07-18 BIENNIAL STATEMENT 2006-07-01
040729002154 2004-07-29 BIENNIAL STATEMENT 2004-07-01
021029002262 2002-10-29 BIENNIAL STATEMENT 2002-07-01
000710000717 2000-07-10 CERTIFICATE OF INCORPORATION 2000-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7994597102 2020-04-14 0296 PPP 9293 Sitka Spruce Court, Clarence Center, NY, 14032
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5957
Loan Approval Amount (current) 5957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence Center, ERIE, NY, 14032-0001
Project Congressional District NY-23
Number of Employees 1
NAICS code 813410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5990.83
Forgiveness Paid Date 2021-02-16
2729908505 2021-02-22 0296 PPS 9293 Sitka Spruce Ct, Clarence Center, NY, 14032-9132
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5958
Loan Approval Amount (current) 5958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence Center, ERIE, NY, 14032-9132
Project Congressional District NY-23
Number of Employees 1
NAICS code 611699
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 5988.52
Forgiveness Paid Date 2021-08-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State