Search icon

BREAKING GROUND DANCE CENTER, INC.

Company Details

Name: BREAKING GROUND DANCE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2005 (20 years ago)
Entity Number: 3225638
ZIP code: 10801
County: Westchester
Place of Formation: New York
Principal Address: 583 Davenport Ave, c/o Law Office of John A. Giacobbe, LLC, New Rochelle, NY, United States, 10805
Address: 26 EMERSON PT, SUITE 201, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BREAKING GROUND DANCE CENTER INC. 401(K) PROFIT SHARING PLAN 2023 593814171 2024-08-21 BREAKING GROUND DANCE CENTER INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 611000
Sponsor’s telephone number 4017426628
Plan sponsor’s address 101 CASTLETON STREET, PLEASANTVILLE, NY, 10570
BREAKING GROUND DANCE CENTER INC. 401(K) PROFIT SHARING PLAN 2022 593814171 2023-08-28 BREAKING GROUND DANCE CENTER INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 611000
Sponsor’s telephone number 4017426628
Plan sponsor’s address 101 CASTLETON STREET, PLEASANTVILLE, NY, 10570
BREAKING GROUND DANCE CENTER INC. 401(K) PROFIT SHARING PLAN 2021 593814171 2022-09-13 BREAKING GROUND DANCE CENTER INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 611000
Sponsor’s telephone number 4017426628
Plan sponsor’s address 101 CASTLETON STREET, PLEASANTVILLE, NY, 10570
BREAKING GROUND DANCE CENTER INC. 401(K) PROFIT SHARING PLAN 2020 593814171 2021-10-02 BREAKING GROUND DANCE CENTER INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 611000
Sponsor’s telephone number 4017426628
Plan sponsor’s address 101 CASTLETON STREET, PLEASANTVILLE, NY, 10570
BREAKING GROUND DANCE CENTER INC. 401(K) PROFIT SHARING PLAN 2019 593814171 2020-10-14 BREAKING GROUND DANCE CENTER INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 611000
Sponsor’s telephone number 4017426628
Plan sponsor’s address 101 CASTLETON STREET, PLEASANTVILLE, NY, 10570
BREAKING GROUND DANCE CENTER INC. 401(K) PROFIT SHARING PLAN 2018 593814171 2019-10-13 BREAKING GROUND DANCE CENTER INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 611000
Sponsor’s telephone number 4017426628
Plan sponsor’s address 101 CASTLETON STREET, PLEASANTVILLE, NY, 10570
BREAKING GROUND DANCE CENTER INC. 401(K) PROFIT SHARING PLAN 2017 593814171 2018-09-29 BREAKING GROUND DANCE CENTER INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 611000
Sponsor’s telephone number 4017426628
Plan sponsor’s address 101 CASTLETON STREET, PLEASANTVILLE, NY, 10570
BREAKING GROUND DANCE CENTER INC. 401(K) PROFIT SHARING PLAN 2016 593814171 2017-09-29 BREAKING GROUND DANCE CENTER INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 611000
Sponsor’s telephone number 4017426628
Plan sponsor’s address 101 CASTLETON STREET, PLEASANTVILLE, NY, 10570
BREAKING GROUND DANCE CENTER INC. 401(K) PROFIT SHARING PLAN 2015 593814171 2016-10-14 BREAKING GROUND DANCE CENTER INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 611000
Sponsor’s telephone number 4017426628
Plan sponsor’s address 101 CASTLETON STREET, PLEASANTVILLE, NY, 10570
BREAKING GROUND DANCE CENTER INC. 401(K) PROFIT SHARING PLAN 2014 593814171 2015-10-13 BREAKING GROUND DANCE CENTER INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 611000
Sponsor’s telephone number 4017426628
Plan sponsor’s address 101 CASTLETON STREET, PLEASANTVILLE, NY, 10570

Chief Executive Officer

Name Role Address
MARISSA GIACOBBE Chief Executive Officer 101 CASTLETON ST, SUITE 201, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 EMERSON PT, SUITE 201, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2023-09-07 2023-09-07 Address 101 CASTLETON ST, SUITE 201, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2009-07-14 2023-09-07 Address 101 CASTLETON ST, SUITE 201, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2007-07-09 2009-07-14 Address 101 CASTLETON ST, SUITE 201, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2007-07-09 2023-09-07 Address 101 CASTLETON ST, SUITE 201, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2005-06-30 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-06-30 2007-07-09 Address P.O. BOX 204, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230907004544 2023-09-07 BIENNIAL STATEMENT 2023-06-01
130611006329 2013-06-11 BIENNIAL STATEMENT 2013-06-01
090714002487 2009-07-14 BIENNIAL STATEMENT 2009-06-01
070709002258 2007-07-09 BIENNIAL STATEMENT 2007-06-01
050630000599 2005-06-30 CERTIFICATE OF INCORPORATION 2005-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3029308310 2021-01-21 0202 PPS 26 Emerson Pt Unit 202, New Rochelle, NY, 10801-5357
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) 157598.67
Loan Approval Amount (current) 157598.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-5357
Project Congressional District NY-16
Number of Employees 10
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 158666.84
Forgiveness Paid Date 2021-10-04
5484887205 2020-04-27 0202 PPP 101 Castleton Street Unit 202, Pleasantville, NY, 10570
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177642.35
Loan Approval Amount (current) 177642.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasantville, WESTCHESTER, NY, 10570-0001
Project Congressional District NY-17
Number of Employees 30
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 179043.75
Forgiveness Paid Date 2021-02-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State