Search icon

TWO SISTERS DANCING, INC.

Company Details

Name: TWO SISTERS DANCING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2003 (21 years ago)
Entity Number: 2985956
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 214 EAST MAIN ST, STE 6, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA J ARROYO Chief Executive Officer 214 EAST MAIN ST, STE #6, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
TWO SISTERS DANCING, INC. DOS Process Agent 214 EAST MAIN ST, STE 6, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
2013-09-03 2014-03-07 Address 214 EAST MAIN STREET, SUITE #6, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
2013-09-03 2014-03-07 Address 214 EAST MAIN STREET, SUITE #6, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2013-09-03 2014-03-07 Address 214 EAST MAIN STREET, SUITE #6, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)
2007-12-18 2013-09-03 Address 8 BATAVIA CITY CENTRE, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2006-01-19 2013-09-03 Address 8 BATAVIA CITY CENTRE, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)
2006-01-19 2007-12-18 Address 505 NORTH STREET, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2006-01-19 2013-09-03 Address 8 BATAVIA CITY CENTRE, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
2003-12-08 2006-01-19 Address STE 8 GENESEE COUNTRY MALL, BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191227060230 2019-12-27 BIENNIAL STATEMENT 2019-12-01
180626006334 2018-06-26 BIENNIAL STATEMENT 2017-12-01
161202006642 2016-12-02 BIENNIAL STATEMENT 2015-12-01
140307002006 2014-03-07 BIENNIAL STATEMENT 2013-12-01
130903006512 2013-09-03 BIENNIAL STATEMENT 2011-12-01
100108002190 2010-01-08 BIENNIAL STATEMENT 2009-12-01
071218002648 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060119003252 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031208000328 2003-12-08 CERTIFICATE OF INCORPORATION 2003-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7426807008 2020-04-07 0296 PPP 214 East Main St. Suite 6, BATAVIA, NY, 14020-2232
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7400
Loan Approval Amount (current) 7400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BATAVIA, GENESEE, NY, 14020-2232
Project Congressional District NY-24
Number of Employees 2
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7495.9
Forgiveness Paid Date 2021-08-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State