Search icon

RIVER RHYTHMS DANCE CENTER, LLC

Company Details

Name: RIVER RHYTHMS DANCE CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2012 (13 years ago)
Entity Number: 4289060
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 6 LOCK STREET, BALDWINSVILLE, NY, United States, 13027

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6 LOCK STREET, BALDWINSVILLE, NY, United States, 13027

Filings

Filing Number Date Filed Type Effective Date
200810060111 2020-08-10 BIENNIAL STATEMENT 2020-08-01
180806006098 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160809006065 2016-08-09 BIENNIAL STATEMENT 2016-08-01
140822006015 2014-08-22 BIENNIAL STATEMENT 2014-08-01
121119000186 2012-11-19 CERTIFICATE OF PUBLICATION 2012-11-19
120828000605 2012-08-28 ARTICLES OF ORGANIZATION 2012-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2127278400 2021-02-03 0248 PPP 6 Lock St, Baldwinsville, NY, 13027-2517
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24177
Loan Approval Amount (current) 24177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baldwinsville, ONONDAGA, NY, 13027-2517
Project Congressional District NY-22
Number of Employees 5
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24317.43
Forgiveness Paid Date 2021-09-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State