Search icon

BALLROOM DANCE CENTER ILIANA INC.

Company Details

Name: BALLROOM DANCE CENTER ILIANA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2010 (15 years ago)
Entity Number: 3914759
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: PO BOX 724, HAMBURG, NY, United States, 14075
Principal Address: 1761 ORCHARD PARK RD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 1

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
ANDREA DEMAIORIBUS DOS Process Agent PO BOX 724, HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
ILIANA KANEVA Chief Executive Officer 1761 ORCHARD PARK RD, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2024-01-07 2024-01-07 Address 1761 ORCHARD PARK RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2020-02-04 2024-01-07 Address PO BOX 724, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2016-02-23 2020-02-04 Address 8645 MAIN ST., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2014-07-16 2016-02-23 Address 187 WOLF RD, STE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2014-07-16 2024-01-07 Address 1761 ORCHARD PARK RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2010-02-19 2014-07-16 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2010-02-19 2024-01-07 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2010-02-19 2024-01-07 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240107000235 2024-01-07 BIENNIAL STATEMENT 2024-01-07
200204062165 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180228006241 2018-02-28 BIENNIAL STATEMENT 2018-02-01
160223006201 2016-02-23 BIENNIAL STATEMENT 2016-02-01
140716002317 2014-07-16 BIENNIAL STATEMENT 2014-02-01
100219000485 2010-02-19 CERTIFICATE OF INCORPORATION 2010-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5068488200 2020-08-07 0296 PPP 1761 Orchard Park Road, BUFFALO, NY, 14224-4624
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) 1527
Loan Approval Amount (current) 1527
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 BUFFALO, ERIE, NY, 14224-4624
Project Congressional District NY-23
Number of Employees 1
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 1539.76
Forgiveness Paid Date 2021-06-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State