Search icon

CK DANCE COMPANY, LLC

Company Details

Name: CK DANCE COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Oct 2011 (13 years ago)
Entity Number: 4152886
ZIP code: 12201
County: Rensselaer
Place of Formation: New York
Address: P.O. BOX 22222, ALBANY, NY, United States, 12201

DOS Process Agent

Name Role Address
C/O COUCH WHITE LLP DOS Process Agent P.O. BOX 22222, ALBANY, NY, United States, 12201

History

Start date End date Type Value
2011-10-13 2023-11-27 Address P.O. BOX 22222, ALBANY, NY, 12201, 2222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231127001972 2023-11-27 BIENNIAL STATEMENT 2023-10-01
131016006772 2013-10-16 BIENNIAL STATEMENT 2013-10-01
120120000088 2012-01-20 CERTIFICATE OF PUBLICATION 2012-01-20
111013000255 2011-10-13 ARTICLES OF ORGANIZATION 2011-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3004717301 2020-04-29 0248 PPP 749 columbia turnpike, EAST GREENBUSH, NY, 12061-2312
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8250
Loan Approval Amount (current) 8250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST GREENBUSH, RENSSELAER, NY, 12061-2312
Project Congressional District NY-21
Number of Employees 7
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8313.78
Forgiveness Paid Date 2021-02-12

Date of last update: 09 Mar 2025

Sources: New York Secretary of State