Search icon

DANCESCAPES PERFORMING ARTS, LLC

Company Details

Name: DANCESCAPES PERFORMING ARTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Sep 2006 (18 years ago)
Entity Number: 3413610
ZIP code: 13902
County: Broome
Place of Formation: New York
Address: ATTN: THOMAS A. CONLON, JR ESQ, P.O. BOX 5250, BINGHAMTON, NY, United States, 13902

DOS Process Agent

Name Role Address
HINMAN, HOWARD & KATTELL, LLP DOS Process Agent ATTN: THOMAS A. CONLON, JR ESQ, P.O. BOX 5250, BINGHAMTON, NY, United States, 13902

Filings

Filing Number Date Filed Type Effective Date
140929006170 2014-09-29 BIENNIAL STATEMENT 2014-09-01
121207002045 2012-12-07 BIENNIAL STATEMENT 2012-09-01
100928002385 2010-09-28 BIENNIAL STATEMENT 2010-09-01
080923002198 2008-09-23 BIENNIAL STATEMENT 2008-09-01
061129000534 2006-11-29 CERTIFICATE OF PUBLICATION 2006-11-29
060918000438 2006-09-18 ARTICLES OF ORGANIZATION 2006-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2857567301 2020-04-29 0248 PPP 14 WILLOW ST, JOHNSON CITY, NY, 13790-2378
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2513
Loan Approval Amount (current) 2513
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101503
Servicing Lender Name Visions FCU
Servicing Lender Address 24 McKinley Ave, 1 Credit Union Plz, ENDICOTT, NY, 13760-5415
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address JOHNSON CITY, BROOME, NY, 13790-2378
Project Congressional District NY-19
Number of Employees 1
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101503
Originating Lender Name Visions FCU
Originating Lender Address ENDICOTT, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2541.78
Forgiveness Paid Date 2021-06-30

Date of last update: 11 Mar 2025

Sources: New York Secretary of State