Search icon

FRENCH WOODS PERFORMING ARTS CAMP, INC.

Branch

Company Details

Name: FRENCH WOODS PERFORMING ARTS CAMP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2010 (15 years ago)
Branch of: FRENCH WOODS PERFORMING ARTS CAMP, INC., Florida (Company Number P04000118272)
Entity Number: 4001989
ZIP code: 13783
County: Delaware
Place of Formation: Florida
Address: PO BOX 609, Hancock, NY, United States, 13783
Principal Address: 11776 W Sample Road, Suite 106, CORAL SPRINGS, FL, United States, 33065

DOS Process Agent

Name Role Address
FRENCH WOODS DOS Process Agent PO BOX 609, Hancock, NY, United States, 13783

Chief Executive Officer

Name Role Address
BETH SCHAEFER Chief Executive Officer 11776 WEST SAMPLE RD, SUITE 106, CORAL SPRINGS, FL, United States, 33065

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 11776 WEST SAMPLE RD, SUITE 106, CORAL SPRINGS, FL, 33065, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-11-21 Address 1879 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071, USA (Type of address: Chief Executive Officer)
2024-08-08 2024-11-21 Address 11776 WEST SAMPLE RD, SUITE 106, CORAL SPRINGS, FL, 33065, USA (Type of address: Chief Executive Officer)
2024-08-08 2024-08-08 Address 1879 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071, USA (Type of address: Chief Executive Officer)
2024-08-08 2024-11-21 Address PO BOX 609, SUITE 106, CORAL SPRINGS, FL, 33065, USA (Type of address: Service of Process)
2014-11-07 2024-08-08 Address 1879 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071, USA (Type of address: Chief Executive Officer)
2010-09-30 2024-08-08 Address PO BOX 609, HANCOCK, NY, 13783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241121001141 2024-11-21 BIENNIAL STATEMENT 2024-11-21
240808000702 2024-08-08 BIENNIAL STATEMENT 2024-08-08
200303061210 2020-03-03 BIENNIAL STATEMENT 2018-09-01
141107007094 2014-11-07 BIENNIAL STATEMENT 2014-09-01
100930000701 2010-09-30 APPLICATION OF AUTHORITY 2010-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6726707206 2020-04-28 0248 PPP 199 Bouchoux Brook Rd, Hancock, NY, 13783-2705
Loan Status Date 2024-05-03
Loan Status Paid in Full
Loan Maturity in Months 46
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212556
Loan Approval Amount (current) 519200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47348
Servicing Lender Name Jeff Bank
Servicing Lender Address 4866 State Rte 52, JEFFERSONVILLE, NY, 12748-5558
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hancock, DELAWARE, NY, 13783-2705
Project Congressional District NY-19
Number of Employees 6
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47348
Originating Lender Name Jeff Bank
Originating Lender Address JEFFERSONVILLE, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 386608.47
Forgiveness Paid Date 2022-03-24
5022508405 2021-02-07 0248 PPS 199 Bouchoux Brook Rd, Hancock, NY, 13783-2705
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102890
Loan Approval Amount (current) 102890
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hancock, DELAWARE, NY, 13783-2705
Project Congressional District NY-19
Number of Employees 9
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103865.34
Forgiveness Paid Date 2022-01-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State