Search icon

REVELATIONS DANCE CENTER, INC.

Company Details

Name: REVELATIONS DANCE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2007 (18 years ago)
Entity Number: 3471439
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Principal Address: 343 SMITHTOWN BLVD, RONKONKOMA, NY, United States, 11779
Address: 343 SMITHTOWN BOULEVARD, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAIME MCKENNA Chief Executive Officer 343 SMITHTOWN BLVD, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 343 SMITHTOWN BOULEVARD, RONKONKOMA, NY, United States, 11779

Filings

Filing Number Date Filed Type Effective Date
130301002580 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110301002307 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090218002168 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070202000119 2007-02-02 CERTIFICATE OF INCORPORATION 2007-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4130547304 2020-04-29 0235 PPP 343 SMITHTOWN BLVD, RONKONKOMA, NY, 11779
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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 RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2522.12
Forgiveness Paid Date 2021-04-08
9310868302 2021-01-30 0235 PPS 127 Smithtown Blvd Ste 20A, Nesconset, NY, 11767-1775
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2702
Loan Approval Amount (current) 2702
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 Nesconset, SUFFOLK, NY, 11767-1775
Project Congressional District NY-01
Number of Employees 3
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2728.8
Forgiveness Paid Date 2022-02-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State