Search icon

MISS COLLEEN'S ELITE DANCENTRE, LTD.

Company Details

Name: MISS COLLEEN'S ELITE DANCENTRE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2005 (20 years ago)
Entity Number: 3200460
ZIP code: 11570
County: Nassau
Place of Formation: New York
Principal Address: 367 EVANS AVENUE, OCEANSIDE, NY, United States, 11572
Address: 40 MAPLE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLLEEN GUNN DOS Process Agent 40 MAPLE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
COLLEEN GUNN Chief Executive Officer 40 MAPLE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2009-05-15 2011-06-30 Address 40 MAPLE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2009-05-15 2011-06-30 Address 40 MAPLE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2007-07-24 2009-05-15 Address 182 A & B MAPLE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2007-07-24 2011-06-30 Address 367 EVANS AVE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
2005-05-04 2009-05-15 Address 182 MAPLE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130725006177 2013-07-25 BIENNIAL STATEMENT 2013-05-01
110630002922 2011-06-30 BIENNIAL STATEMENT 2011-05-01
090515002593 2009-05-15 BIENNIAL STATEMENT 2009-05-01
070724002584 2007-07-24 BIENNIAL STATEMENT 2007-05-01
050504000944 2005-05-04 CERTIFICATE OF INCORPORATION 2005-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3921558501 2021-02-24 0235 PPS 40 Maple Ave, Rockville Centre, NY, 11570-4225
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52145
Loan Approval Amount (current) 52145
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 N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-4225
Project Congressional District NY-04
Number of Employees 9
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 52692.93
Forgiveness Paid Date 2022-03-21
1051787707 2020-05-01 0235 PPP 40 MAPLE AVE, ROCKVILLE CENTRE, NY, 11570
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) 52145
Loan Approval Amount (current) 52145
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 N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 9
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52778.1
Forgiveness Paid Date 2021-07-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State