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

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30800.00
Total Face Value Of Loan:
30800.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30800.00
Total Face Value Of Loan:
30800.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30800
Current Approval Amount:
30800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30960.33
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30800
Current Approval Amount:
30800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31085.22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State