Search icon

SUNDANCE SADC INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1134666217
Certification Date:
2022-02-17

Authorized Person:

Name:
MR. STEVEN METELSKY
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261QA0600X - Adult Day Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7188892349

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
184380.00
Total Face Value Of Loan:
184380.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
184375.00
Total Face Value Of Loan:
184375.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
184380
Current Approval Amount:
184380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
186317.42
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
184375
Current Approval Amount:
184375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
185800.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State