Search icon

SEVEN STAR SCHOOL OF PERFORMING ARTS, LLC

Company Details

Name: SEVEN STAR SCHOOL OF PERFORMING ARTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jan 2002 (23 years ago)
Entity Number: 2719318
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 509 ROUTE 312, BREWSTER, NY, United States, 10509

Agent

Name Role Address
NICOLE ARAVENA Agent 509 ROUTE 312, BREWSTER, NY, 10509

DOS Process Agent

Name Role Address
NICOLE ARAVENA DOS Process Agent 509 ROUTE 312, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2020-01-08 2024-01-22 Address 509 ROUTE 312, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2015-02-18 2024-01-22 Address 509 ROUTE 312, BREWSTER, NY, 10509, USA (Type of address: Registered Agent)
2015-02-18 2020-01-08 Address 509 ROUTE 312, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2013-07-18 2015-02-18 Address 850 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2002-01-15 2015-02-18 Address FIRST UNITED METHODIST CHURCH, 83 MAIN STREET, BREWSTER, NY, 00000, USA (Type of address: Registered Agent)
2002-01-15 2013-07-18 Address 34-09 61ST STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122002563 2024-01-22 BIENNIAL STATEMENT 2024-01-22
200108060412 2020-01-08 BIENNIAL STATEMENT 2020-01-01
150218000614 2015-02-18 CERTIFICATE OF CHANGE 2015-02-18
140312002310 2014-03-12 BIENNIAL STATEMENT 2014-01-01
130718002126 2013-07-18 BIENNIAL STATEMENT 2012-01-01
020115000563 2002-01-15 ARTICLES OF ORGANIZATION 2002-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6852467109 2020-04-14 0202 PPP 509 Route 312, Brewster, NY, 10509
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76600
Loan Approval Amount (current) 76600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-0001
Project Congressional District NY-17
Number of Employees 20
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 77597.93
Forgiveness Paid Date 2021-08-23
3476248405 2021-02-05 0202 PPS 509 Route 312, Brewster, NY, 10509-2856
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99720
Loan Approval Amount (current) 99720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-2856
Project Congressional District NY-17
Number of Employees 23
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 100911.1
Forgiveness Paid Date 2022-04-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State