Search icon

THE CHRYSTIE STREET BALLET ACADEMY, LLC

Company Details

Name: THE CHRYSTIE STREET BALLET ACADEMY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 2006 (18 years ago)
Entity Number: 3454247
ZIP code: 11218
County: New York
Place of Formation: Delaware
Address: 540 OCEAN PARKWAY, 6F, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CHRYSTIE STREET BALLET ACADEMY, LLC DOS Process Agent 540 OCEAN PARKWAY, 6F, BROOKLYN, NY, United States, 11218

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-10-28 2025-01-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-10-28 2025-01-30 Address 540 OCEAN PARKWAY, 6F, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2019-01-28 2024-10-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-17 2024-10-28 Address 540 OCEAN PARKWAY, 6F, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2008-12-09 2018-12-17 Address 55-59 CHRYSTIE ST, STE 308, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2006-12-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-12-28 2008-12-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130015562 2025-01-30 BIENNIAL STATEMENT 2025-01-30
241028004335 2024-10-28 BIENNIAL STATEMENT 2024-10-28
201222060162 2020-12-22 BIENNIAL STATEMENT 2020-12-01
SR-45562 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181217006904 2018-12-17 BIENNIAL STATEMENT 2018-12-01
150309006468 2015-03-09 BIENNIAL STATEMENT 2014-12-01
130219002225 2013-02-19 BIENNIAL STATEMENT 2012-12-01
110118002794 2011-01-18 BIENNIAL STATEMENT 2010-12-01
081209002261 2008-12-09 BIENNIAL STATEMENT 2008-12-01
070416001221 2007-04-16 CERTIFICATE OF PUBLICATION 2007-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1920978606 2021-03-13 0202 PPP 540 Ocean Pkwy Apt 6F, Brooklyn, NY, 11218-5882
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6035
Loan Approval Amount (current) 6035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-5882
Project Congressional District NY-09
Number of Employees 1
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6068.9
Forgiveness Paid Date 2021-10-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State