Search icon

SUNDANCE SADC INC.

Company Details

Name: SUNDANCE SADC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2012 (13 years ago)
Entity Number: 4290881
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 561 UTICA AVENUE, 2 FL, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN METELSKY Chief Executive Officer 561 UTICA AVENUE, 2 FL, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
SUNDANCE SADC, INC DOS Process Agent 561 UTICA AVENUE, 2 FL, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2024-08-06 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-06 2024-08-06 Address 561 UTICA AVENUE, 2 FL, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2023-12-05 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-08 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2023-03-09 Address 561 UTICA AVENUE, 2 FL, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2024-08-06 Address 561 UTICA AVENUE, 2 FL, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2023-03-09 2024-08-06 Address 561 UTICA AVENUE, 2 FL, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2020-09-09 2023-03-09 Address 561 UTICA AVENUE, 2 FL, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2020-09-09 2023-03-09 Address 561 UTICA AVENUE, 2 FL, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240806001927 2024-08-06 BIENNIAL STATEMENT 2024-08-06
230309002256 2023-03-09 BIENNIAL STATEMENT 2022-08-01
200909060621 2020-09-09 BIENNIAL STATEMENT 2020-08-01
120831000995 2012-08-31 CERTIFICATE OF INCORPORATION 2012-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5009328405 2021-02-07 0202 PPS 561 Utica Ave, Brooklyn, NY, 11203-1916
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184380
Loan Approval Amount (current) 184380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-1916
Project Congressional District NY-09
Number of Employees 27
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186317.42
Forgiveness Paid Date 2022-03-03
1143637106 2020-04-09 0202 PPP 561 UTICA AVE, BROOKLYN, NY, 11203
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184375
Loan Approval Amount (current) 184375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11203-0001
Project Congressional District NY-09
Number of Employees 40
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185800.42
Forgiveness Paid Date 2021-01-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State