Search icon

FA DANCE STUDIO OF DUTCHESS, INC.

Company Details

Name: FA DANCE STUDIO OF DUTCHESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2002 (22 years ago)
Entity Number: 2845182
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Principal Address: 1562 RTE 9, WAPPINGERS FALLS, NY, United States, 12590
Address: 1562 route 9, Second Floor, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1562 route 9, Second Floor, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
OLEXIY VASENDIN Chief Executive Officer PO BOX 494, FORT MONTGOMERY, NY, United States, 10922

History

Start date End date Type Value
2024-12-02 2024-12-02 Address PO BOX 494, FORT MONTGOMERY, NY, 10922, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-17 2024-12-02 Address PO BOX 494, FORT MONTGOMERY, NY, 10922, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-12-02 Address 1315 ROUTE 9, HARK PLAZA, BLDG. 2, STE 107, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2024-10-17 2024-10-17 Address PO BOX 494, FORT MONTGOMERY, NY, 10922, USA (Type of address: Chief Executive Officer)
2007-02-08 2014-04-28 Address 1315 RTE 9, HARK PLAZA BLDG 2 STE 102, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
2007-02-08 2024-10-17 Address PO BOX 494, FORT MONTGOMERY, NY, 10922, USA (Type of address: Chief Executive Officer)
2002-12-13 2024-10-17 Address 1315 ROUTE 9, HARK PLAZA, BLDG. 2, STE 107, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2002-12-13 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202000902 2024-12-02 BIENNIAL STATEMENT 2024-12-02
241017003817 2024-10-17 BIENNIAL STATEMENT 2024-10-17
140428002116 2014-04-28 AMENDMENT TO BIENNIAL STATEMENT 2012-12-01
130408002187 2013-04-08 BIENNIAL STATEMENT 2012-12-01
110214002097 2011-02-14 BIENNIAL STATEMENT 2010-12-01
081210003217 2008-12-10 BIENNIAL STATEMENT 2008-12-01
070208002563 2007-02-08 BIENNIAL STATEMENT 2006-12-01
021213000151 2002-12-13 CERTIFICATE OF INCORPORATION 2002-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8854798407 2021-02-14 0202 PPS 1562 Route 9, Wappingers Falls, NY, 12590-2814
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) 35192
Loan Approval Amount (current) 35192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Wappingers Falls, DUTCHESS, NY, 12590-2814
Project Congressional District NY-18
Number of Employees 5
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35407.55
Forgiveness Paid Date 2021-10-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State