Search icon

BROOKLYN GYMNASTICS AND DANCE, INC.

Company Details

Name: BROOKLYN GYMNASTICS AND DANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2013 (12 years ago)
Entity Number: 4348542
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 46 WETMORE RD, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHAKRA PANI SHARMA Chief Executive Officer 46 WETMORE RD, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
BROOKLYN GYMNASTICS AND DANCE DOS Process Agent 46 WETMORE RD, STATEN ISLAND, NY, United States, 10301

History

Start date End date Type Value
2025-03-30 2025-03-30 Address 46 WETMORE RD, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-03-30 Address 46 WETMORE RD, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2021-01-04 2025-03-30 Address 46 WETMORE RD, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2015-01-14 2021-01-04 Address 3048 BRIGHTON 1 ST, 2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2015-01-14 2021-01-04 Address 174 SUFFOLK AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2013-01-22 2025-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-22 2015-01-14 Address 174 SUFFOLK AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250330019304 2025-03-30 BIENNIAL STATEMENT 2025-03-30
210104063002 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190325060151 2019-03-25 BIENNIAL STATEMENT 2019-01-01
170127006232 2017-01-27 BIENNIAL STATEMENT 2017-01-01
150114007234 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130122000039 2013-01-22 CERTIFICATE OF INCORPORATION 2013-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1442797707 2020-05-01 0202 PPP 46 WETMORE RD, STATEN ISLAND, NY, 10301
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10301-0001
Project Congressional District NY-11
Number of Employees 30
NAICS code 611610
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15170.68
Forgiveness Paid Date 2021-06-24
9051918505 2021-03-12 0202 PPS 46 Wetmore Rd, Staten Island, NY, 10301-4439
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10301-4439
Project Congressional District NY-11
Number of Employees 3
NAICS code 611620
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5030.35
Forgiveness Paid Date 2021-10-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State