Search icon

ENCORE DANCE ACADEMY INC.

Company Details

Name: ENCORE DANCE ACADEMY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2002 (23 years ago)
Entity Number: 2785164
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 143 MAIN STREET / SUITE 2, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143 MAIN STREET / SUITE 2, KINGS PARK, NY, United States, 11754

Chief Executive Officer

Name Role Address
KELLY KOMOROWSKI Chief Executive Officer 143 MAIN STREET / SUITE 2, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value
2008-07-21 2010-07-29 Address 26 MAIN ST, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2004-08-20 2008-07-21 Address 36 MAIN STREET, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2004-08-20 2010-07-29 Address 36 MAIN STREET, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
2004-08-20 2010-07-29 Address 36 MAIN STREET, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
2002-07-02 2004-08-20 Address 9 SESAME STREET, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100729002077 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080721003008 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060707002331 2006-07-07 BIENNIAL STATEMENT 2006-07-01
040820002430 2004-08-20 BIENNIAL STATEMENT 2004-07-01
020702000212 2002-07-02 CERTIFICATE OF INCORPORATION 2002-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6667648403 2021-02-10 0235 PPS 143 Main St, Kings Park, NY, 11754-2632
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48467
Loan Approval Amount (current) 48467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kings Park, SUFFOLK, NY, 11754-2632
Project Congressional District NY-01
Number of Employees 14
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 48798.97
Forgiveness Paid Date 2021-10-27
4568077310 2020-04-29 0235 PPP 143 Main St, Kings Park, NY, 11754-2632
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39897
Loan Approval Amount (current) 39897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kings Park, SUFFOLK, NY, 11754-2632
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 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40334.23
Forgiveness Paid Date 2021-06-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State