Search icon

AMAZIN GRACE DANCE STUDIO INC.

Company Details

Name: AMAZIN GRACE DANCE STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 2007 (18 years ago)
Date of dissolution: 21 Apr 2022
Entity Number: 3458121
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 6103 ROBINSON ROAD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMAZIN GRACE DANCE STUDIO INC. DOS Process Agent 6103 ROBINSON ROAD, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
DIANE J KRAFT Chief Executive Officer 6354 TONAWAND CREEK ROAD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2013-01-09 2022-09-11 Address 6103 ROBINSON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2011-02-03 2013-01-09 Address 6503 CAMPBELL BOULEVARD, PENDELTON, NY, 14094, USA (Type of address: Service of Process)
2011-02-03 2013-01-09 Address 6503 CAMPBELL BOULEVARD, PENDLETON, NY, 14094, USA (Type of address: Principal Executive Office)
2009-01-15 2011-02-03 Address 6503 CAMPBELL BLVD, PENDLETON, NY, 14094, USA (Type of address: Principal Executive Office)
2009-01-15 2022-09-11 Address 6354 TONAWAND CREEK ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2009-01-15 2011-02-03 Address 6503 CAMPBELL BLVD, PENDELTON, NY, 14094, USA (Type of address: Service of Process)
2007-01-05 2009-01-15 Address 6513 CAMPBELL BLVD., PENDLETON, NY, 14094, USA (Type of address: Service of Process)
2007-01-05 2022-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220911000241 2022-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-21
130109007051 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110203002947 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090115002863 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070105000604 2007-01-05 CERTIFICATE OF INCORPORATION 2007-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5575327109 2020-04-13 0296 PPP 6103 Robinson Rd, LOCKPORT, NY, 14094-8920
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20613
Loan Approval Amount (current) 20613
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOCKPORT, NIAGARA, NY, 14094-8920
Project Congressional District NY-26
Number of Employees 10
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20783.55
Forgiveness Paid Date 2021-02-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State