Search icon

JOHNSTON SCHOOL OF DANCE, INC.

Company Details

Name: JOHNSTON SCHOOL OF DANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2002 (23 years ago)
Entity Number: 2723272
ZIP code: 13029
County: Onondaga
Place of Formation: New York
Address: 6035 WOOD DUCK PATH, BREWERTON, NY, United States, 13029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANN SULLIVAN DOS Process Agent 6035 WOOD DUCK PATH, BREWERTON, NY, United States, 13029

Chief Executive Officer

Name Role Address
ANN SULLIVAN Chief Executive Officer 6035 WOOD DUCK PATH, BREWERTON, NY, United States, 13029

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 7680 TOTMAN RD, N SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 6035 WOOD DUCK PATH, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2023-05-16 2024-01-03 Address 6035 WOOD DUCK PATH, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-05-16 Address 6035 WOOD DUCK PATH, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2023-05-16 2024-01-03 Address 7680 TOTMAN RD, N SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-05-16 Address 7680 TOTMAN RD, N SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2023-05-16 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2024-01-03 Address 6035 WOOD DUCK PATH, BREWERTON, NY, 13029, USA (Type of address: Service of Process)
2014-02-06 2023-05-16 Address 7680 TOTMAN RD, N SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2004-02-11 2023-05-16 Address 7680 TOTMAN RD, N SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240103003482 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230516002117 2023-05-16 BIENNIAL STATEMENT 2022-01-01
140206002158 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120203002730 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100121002346 2010-01-21 BIENNIAL STATEMENT 2010-01-01
080123002864 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060203003122 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040211002766 2004-02-11 BIENNIAL STATEMENT 2004-01-01
020125000172 2002-01-25 CERTIFICATE OF INCORPORATION 2002-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1926057802 2020-05-22 0248 PPP 7680 Totman Rd, Syracuse, NY, 13212-1845
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3018
Loan Approval Amount (current) 3018
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13212-1845
Project Congressional District NY-22
Number of Employees 2
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3079.77
Forgiveness Paid Date 2022-06-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State