Search icon

STEP-IN-TIME STUDIO OF DANCE, INC.

Company Details

Name: STEP-IN-TIME STUDIO OF DANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 2005 (20 years ago)
Date of dissolution: 30 Jun 2023
Entity Number: 3227316
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: C/O 115 PURITAN ROAD, TONAWANDA, NY, United States, 14150
Principal Address: 11 RIVERVIEW COURT, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBRA LEFEVRE Chief Executive Officer 11 RIVERVIEW COURT, GRAND ISLAND, NY, United States, 14072

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O 115 PURITAN ROAD, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2009-08-12 2023-08-24 Address C/O 115 PURITAN ROAD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2007-09-27 2023-08-24 Address 11 RIVERVIEW COURT, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2005-07-06 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-06 2009-08-12 Address 11 RIVERVIEW COURT, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824001319 2023-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-30
170712006346 2017-07-12 BIENNIAL STATEMENT 2017-07-01
130723006077 2013-07-23 BIENNIAL STATEMENT 2013-07-01
120210002711 2012-02-10 BIENNIAL STATEMENT 2011-07-01
090812002514 2009-08-12 BIENNIAL STATEMENT 2009-07-01
070927002585 2007-09-27 BIENNIAL STATEMENT 2007-07-01
050706000743 2005-07-06 CERTIFICATE OF INCORPORATION 2005-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1481538502 2021-02-19 0296 PPS 2100 Whitehaven Rd, Grand Island, NY, 14072-2089
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7620
Loan Approval Amount (current) 7620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grand Island, ERIE, NY, 14072-2089
Project Congressional District NY-26
Number of Employees 9
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7673.86
Forgiveness Paid Date 2021-11-09
2629827207 2020-04-16 0296 PPP 2100 whitehaven Rd, grand island, NY, 14072
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address grand island, ERIE, NY, 14072-0001
Project Congressional District NY-26
Number of Employees 9
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7584.66
Forgiveness Paid Date 2021-06-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State