Search icon

DANCE NY, INC.

Company Details

Name: DANCE NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2006 (19 years ago)
Entity Number: 3418020
ZIP code: 13066
County: Kings
Place of Formation: New York
Address: 118 MILL ST, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118 MILL ST, FAYETTEVILLE, NY, United States, 13066

Chief Executive Officer

Name Role Address
VLADISLAV IVANOV Chief Executive Officer 118 MILL ST, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
2010-10-01 2012-09-18 Address 511 EAST GENESEE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2010-10-01 2012-09-18 Address 511 EAST GENESEE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
2010-10-01 2012-09-18 Address 511 EAST GENESEE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2006-09-27 2010-10-01 Address 275 WEBSTER AVENUE, APT 6F, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160920006309 2016-09-20 BIENNIAL STATEMENT 2016-09-01
140922006046 2014-09-22 BIENNIAL STATEMENT 2014-09-01
120918002251 2012-09-18 BIENNIAL STATEMENT 2012-09-01
101001002272 2010-10-01 BIENNIAL STATEMENT 2010-09-01
060927000939 2006-09-27 CERTIFICATE OF INCORPORATION 2006-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2548158408 2021-02-03 0248 PPS 118 Mill St, Fayetteville, NY, 13066-2043
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30800
Loan Approval Amount (current) 30800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fayetteville, ONONDAGA, NY, 13066-2043
Project Congressional District NY-22
Number of Employees 5
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30960.33
Forgiveness Paid Date 2021-08-16
7796787110 2020-04-14 0248 PPP 118 Mill Street, Fayetteville, NY, 13066
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30800
Loan Approval Amount (current) 30800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fayetteville, ONONDAGA, NY, 13066-0001
Project Congressional District NY-22
Number of Employees 7
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31085.22
Forgiveness Paid Date 2021-03-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State