Search icon

DRAMA KIDS OF THE CAPITAL REGION, LLC

Company Details

Name: DRAMA KIDS OF THE CAPITAL REGION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2005 (19 years ago)
Entity Number: 3299047
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 36 GRAFFIN DRIVE, LATHAM, NY, United States, 12110

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 36 GRAFFIN DRIVE, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2019-01-28 2023-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-06-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-01-11 2023-12-01 Address 36 GRAFFIN DRIVE, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2009-12-18 2012-01-11 Address 36 GRAFFIN DRIVE, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2008-01-14 2009-12-18 Address 14 MCNUTT AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2005-12-30 2008-01-14 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-12-30 2012-06-06 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231201039897 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211209001294 2021-12-09 BIENNIAL STATEMENT 2021-12-09
191203061605 2019-12-03 BIENNIAL STATEMENT 2019-12-01
SR-91918 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171205006089 2017-12-05 BIENNIAL STATEMENT 2017-12-01
151202006907 2015-12-02 BIENNIAL STATEMENT 2015-12-01
131209006017 2013-12-09 BIENNIAL STATEMENT 2013-12-01
120606000572 2012-06-06 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-06
120111003074 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091218002121 2009-12-18 BIENNIAL STATEMENT 2009-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6023248308 2021-01-26 0248 PPS 36 Graffin Dr, Latham, NY, 12110-5609
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4064.58
Loan Approval Amount (current) 4064.58
Undisbursed Amount 0
Franchise Name Drama Kids
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 Latham, ALBANY, NY, 12110-5609
Project Congressional District NY-20
Number of Employees 3
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4096.32
Forgiveness Paid Date 2021-11-16
9501617707 2020-05-01 0248 PPP 36 Graffin Drive, Latham, NY, 12110
Loan Status Date 2020-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21100
Loan Approval Amount (current) 21100
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 Latham, ALBANY, NY, 12110-0001
Project Congressional District NY-20
Number of Employees 23
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21192.02
Forgiveness Paid Date 2020-10-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State