Search icon

PLATINUM DANCE COMPANY, INC.

Company Details

Name: PLATINUM DANCE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2008 (17 years ago)
Entity Number: 3703120
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 34 SAN MATEO RD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RACHEL M TELISKY Chief Executive Officer 34 SAN MATEO RD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 SAN MATEO RD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2008-07-31 2010-11-22 Address 28 EAST MAIN STREET, SUITE 1800, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101122002442 2010-11-22 BIENNIAL STATEMENT 2010-07-01
080731000238 2008-07-31 CERTIFICATE OF INCORPORATION 2008-07-31

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4055615003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PLATINUM DANCE COMPANY INC
Recipient Name Raw PLATINUM DANCE COMPANY INC
Recipient DUNS 363676136
Recipient Address 201 SCOTTSVILLE WEST HENRIET, WEST HENRIETTA, MONROE, NEW YORK, 14586-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 212.00
Face Value of Direct Loan 5000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4771197110 2020-04-13 0219 PPP 85 High Tech Dr, RUSH, NY, 14543-9623
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3260
Loan Approval Amount (current) 3260
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 RUSH, MONROE, NY, 14543-9623
Project Congressional District NY-25
Number of Employees 5
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3296.17
Forgiveness Paid Date 2021-06-10
9065948504 2021-03-12 0219 PPS 85 High Tech Dr, Rush, NY, 14543-9623
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3670
Loan Approval Amount (current) 3670
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 Existing or more than 2 years old
Project Address Rush, MONROE, NY, 14543-9623
Project Congressional District NY-25
Number of Employees 6
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3692.32
Forgiveness Paid Date 2021-11-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State