Search icon

CMC DANCE COMPANY INC.

Company Details

Name: CMC DANCE COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2007 (17 years ago)
Entity Number: 3598753
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 6092 ROUTE 31, CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CMC DANCE COMPANY INC DOS Process Agent 6092 ROUTE 31, CICERO, NY, United States, 13039

Chief Executive Officer

Name Role Address
MARJORIE ANNE TAYLOR Chief Executive Officer 6092 ROUTE 31, CICERO, NY, United States, 13039

History

Start date End date Type Value
2023-12-19 2023-12-19 Address 6092 ROUTE 31, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2023-07-25 Address 6092 ROUTE 31, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-12-19 Address 6092 ROUTE 31, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-12-19 Address 6092 ROUTE 31, CICERO, NY, 13039, USA (Type of address: Service of Process)
2010-01-27 2023-07-25 Address 6092 ROUTE 31, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2007-11-29 2023-07-25 Address 8502 FARM GATE PATH, CICERO, NY, 13039, USA (Type of address: Service of Process)
2007-11-29 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231219004473 2023-12-19 BIENNIAL STATEMENT 2023-12-19
230725004639 2023-07-25 BIENNIAL STATEMENT 2021-11-01
191212060321 2019-12-12 BIENNIAL STATEMENT 2019-11-01
181101007952 2018-11-01 BIENNIAL STATEMENT 2017-11-01
160316006272 2016-03-16 BIENNIAL STATEMENT 2015-11-01
131127006228 2013-11-27 BIENNIAL STATEMENT 2013-11-01
111212002420 2011-12-12 BIENNIAL STATEMENT 2011-11-01
100127003051 2010-01-27 BIENNIAL STATEMENT 2009-11-01
071129000175 2007-11-29 CERTIFICATE OF INCORPORATION 2007-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1134308509 2021-02-18 0248 PPS 8502 Farm Gate Path, Cicero, NY, 13039-8836
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) 18285
Loan Approval Amount (current) 18285
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cicero, ONONDAGA, NY, 13039-8836
Project Congressional District NY-22
Number of Employees 14
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18404.73
Forgiveness Paid Date 2021-10-25
4013778202 2020-08-05 0248 PPP 6092 State Route 31, Cicero, NY, 13039-8803
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 18200
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cicero, ONONDAGA, NY, 13039-8803
Project Congressional District NY-22
Number of Employees 10
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18344.6
Forgiveness Paid Date 2021-05-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State