Search icon

DANCE SPECTRUM, INC.

Company Details

Name: DANCE SPECTRUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2001 (24 years ago)
Entity Number: 2663325
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 4705 TRANSIT ROAD, DEPEW, NY, United States, 14043
Principal Address: 4705 TRANSIT RD, DEPEW, NY, United States, 14043

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4705 TRANSIT ROAD, DEPEW, NY, United States, 14043

Chief Executive Officer

Name Role Address
PATRICIA NEAL Chief Executive Officer 555 HARRIS HILL, LANCASTER, NY, United States, 14086

Form 5500 Series

Employer Identification Number (EIN):
161609583
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2005-12-27 2023-12-27 Address 555 HARRIS HILL, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2001-07-24 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-07-24 2023-12-27 Address 4705 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227003081 2023-12-27 CERTIFICATE OF AMENDMENT 2023-12-27
130911002376 2013-09-11 BIENNIAL STATEMENT 2013-07-01
110804002020 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090716003118 2009-07-16 BIENNIAL STATEMENT 2009-07-01
051227002409 2005-12-27 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71915.83
Total Face Value Of Loan:
71915.83
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
650000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53500.00
Total Face Value Of Loan:
53500.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71915.83
Current Approval Amount:
71915.83
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
72279.5
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53500
Current Approval Amount:
53500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
54049.66

Date of last update: 30 Mar 2025

Sources: New York Secretary of State