Search icon

THE ISABELLE SCHOOL OF DANCE, INC.

Company Details

Name: THE ISABELLE SCHOOL OF DANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2003 (22 years ago)
Entity Number: 2948463
ZIP code: 12061
County: Rensselaer
Place of Formation: New York
Address: 1 Springhurst Dr. #12, SUITE #3, East Greenbush, NY, United States, 12061
Principal Address: 1 Springhurst Drive, #12, East Greenbush, NY, United States, 12061

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CAITLYN FRASER DOS Process Agent 1 Springhurst Dr. #12, SUITE #3, East Greenbush, NY, United States, 12061

Chief Executive Officer

Name Role Address
CAITLYN E FRASER Chief Executive Officer 1 SPRINGHURST DRIVE, #12, EAST GREENBUSH, NY, United States, 12061

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 1580 COLUMBIA TPKE, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 1 SPRINGHURST DRIVE, #12, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2013-08-12 2024-12-03 Address 1580 COLUMBIA TPKE, SUITE #3, CASTLETON, NY, 12033, USA (Type of address: Service of Process)
2012-08-14 2024-12-03 Address 1580 COLUMBIA TPKE, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer)
2012-08-14 2013-08-12 Address 1580 COLUMBIA TPKE, SUITE #3, CASTLETON, NY, 12033, USA (Type of address: Service of Process)
2003-08-29 2012-08-14 Address 138 WEST SHORE DRIVE, VALATIE, NY, 12184, USA (Type of address: Service of Process)
2003-08-29 2024-12-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
241203003203 2024-12-03 BIENNIAL STATEMENT 2024-12-03
130812002465 2013-08-12 BIENNIAL STATEMENT 2013-08-01
120814002261 2012-08-14 BIENNIAL STATEMENT 2011-08-01
030829000203 2003-08-29 CERTIFICATE OF INCORPORATION 2003-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7231867102 2020-04-14 0248 PPP 1580 Columbia Tpke, CASTLETON ON HUDSON, NY, 12033
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49000
Loan Approval Amount (current) 49000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CASTLETON ON HUDSON, RENSSELAER, NY, 12033-0001
Project Congressional District NY-21
Number of Employees 24
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49620.22
Forgiveness Paid Date 2021-08-05
1671378405 2021-02-02 0248 PPS 1 Springhurst Dr # 12, East Greenbush, NY, 12061-2249
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Greenbush, RENSSELAER, NY, 12061-2249
Project Congressional District NY-21
Number of Employees 24
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47902.12
Forgiveness Paid Date 2022-01-18

Date of last update: 12 Mar 2025

Sources: New York Secretary of State