Search icon

RUCKUS DANCE ALLIANCE, INC.

Company Details

Name: RUCKUS DANCE ALLIANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 2013 (12 years ago)
Date of dissolution: 10 May 2022
Entity Number: 4398488
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 79 ANGELS PATH, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 ANGELS PATH, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
CARRIE GREEN Chief Executive Officer 79 ANGELS PATH, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2021-05-14 2022-10-02 Address 79 ANGELS PATH, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2020-04-13 2021-05-14 Address 445 W COMMERCIAL ST, SUITE 6, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2013-05-03 2022-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-03 2022-10-02 Address 79 ANGELS PATH, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221002000246 2022-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-10
210514060498 2021-05-14 BIENNIAL STATEMENT 2021-05-01
200413060041 2020-04-13 BIENNIAL STATEMENT 2019-05-01
130503000799 2013-05-03 CERTIFICATE OF INCORPORATION 2013-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9506777000 2020-04-09 0219 PPP 445 W. Commercial St., Suite 6, EAST ROCHESTER, NY, 14445-2201
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ROCHESTER, MONROE, NY, 14445-2201
Project Congressional District NY-25
Number of Employees 2
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 16344
Forgiveness Paid Date 2021-03-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State