Search icon

ELIZABETH'S DANCE IMAGE, INC.

Company Details

Name: ELIZABETH'S DANCE IMAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 2008 (17 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3700213
ZIP code: 10007
County: Kings
Place of Formation: New York
Address: 277 BROADWAY, SUITE 810, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MELVIN B. BERFOND, ESQ. DOS Process Agent 277 BROADWAY, SUITE 810, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
DP-2066578 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080724000475 2008-07-24 CERTIFICATE OF INCORPORATION 2008-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9343078809 2021-04-23 0202 PPP 2455 Bergen Ave, Brooklyn, NY, 11234-6650
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21665
Loan Approval Amount (current) 21665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-6650
Project Congressional District NY-08
Number of Employees 1
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 21749.34
Forgiveness Paid Date 2021-09-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State