Search icon

HIGH DEFINITION DANCE LLC

Company Details

Name: HIGH DEFINITION DANCE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Feb 2011 (14 years ago)
Entity Number: 4057508
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 3 ALCOTT COURT, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
TERRI ALLYNE DOS Process Agent 3 ALCOTT COURT, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2011-02-18 2021-02-04 Address 3 ALCOTT COURT, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210204060559 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190314060394 2019-03-14 BIENNIAL STATEMENT 2019-02-01
170206006191 2017-02-06 BIENNIAL STATEMENT 2017-02-01
130206006429 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110218000652 2011-02-18 ARTICLES OF ORGANIZATION 2011-02-18

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24152.00
Total Face Value Of Loan:
24152.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27375.00
Total Face Value Of Loan:
27375.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24152
Current Approval Amount:
24152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24285
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27375
Current Approval Amount:
27375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27654.75

Date of last update: 27 Mar 2025

Sources: New York Secretary of State