Search icon

DANCE WITH MISS RACHEL LLC

Company Details

Name: DANCE WITH MISS RACHEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jun 2013 (12 years ago)
Entity Number: 4419546
ZIP code: 10282
County: New York
Place of Formation: New York
Address: 211 N END AVE, APT 2F, NEW YORK, NY, United States, 10282

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DANCE WITH MISS RACHEL 2023 462756639 2024-05-24 DANCE WITH MISS RACHEL 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-01
Business code 711100
Sponsor’s telephone number 6178523836
Plan sponsor’s address 19 WARREN ST 1ST FLR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing JEFF CANTOR
DANCE WITH MISS RACHEL 2022 462756639 2023-05-30 DANCE WITH MISS RACHEL 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-01
Business code 711100
Sponsor’s telephone number 6178523836
Plan sponsor’s address 19 WARREN ST 1ST FLR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing JEFF CANTOR
DANCE WITH MISS RACHEL 2021 462756639 2022-05-23 DANCE WITH MISS RACHEL 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-01
Business code 711100
Sponsor’s telephone number 6178523836
Plan sponsor’s address 19 WARREN ST 1ST FLR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing JEFF CANTOR
DANCE WITH MISS RACHEL 2020 462756639 2021-06-02 DANCE WITH MISS RACHEL 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-01
Business code 711100
Sponsor’s telephone number 6178523836
Plan sponsor’s address 19 WARREN ST 1ST FLR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing JEFF CANTOR
DANCE WITH MISS RACHEL 2019 462756639 2020-06-30 DANCE WITH MISS RACHEL 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-01
Business code 711100
Sponsor’s telephone number 6178523836
Plan sponsor’s address 19 WARREN ST 1ST FLR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing JEFF CANTOR
DANCE WITH MISS RACHEL 2018 462756639 2019-06-04 DANCE WITH MISS RACHEL 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-01
Business code 711100
Sponsor’s telephone number 6178523836
Plan sponsor’s address 19 WARREN ST 1ST FLR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing JEFF CANTOR
DANCE WITH MISS RACHEL 2017 462756639 2018-07-03 DANCE WITH MISS RACHEL 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-01
Business code 711100
Sponsor’s telephone number 6178523836
Plan sponsor’s address 19 WARREN ST 1ST FLR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing RACHEL CANTOR

DOS Process Agent

Name Role Address
RACHEL CANTOR DOS Process Agent 211 N END AVE, APT 2F, NEW YORK, NY, United States, 10282

History

Start date End date Type Value
2017-06-15 2024-05-02 Address 19 WARREN ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2015-06-30 2017-06-15 Address 788 COLUMBUS AVE, APT 6T, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2013-06-18 2015-06-30 Address 47 WEST 76TH ST., APT. 7, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502001292 2024-05-02 BIENNIAL STATEMENT 2024-05-02
210607060814 2021-06-07 BIENNIAL STATEMENT 2021-06-01
170615006065 2017-06-15 BIENNIAL STATEMENT 2017-06-01
150630006012 2015-06-30 BIENNIAL STATEMENT 2015-06-01
131007000269 2013-10-07 CERTIFICATE OF PUBLICATION 2013-10-07
130618000676 2013-06-18 ARTICLES OF ORGANIZATION 2013-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2693957706 2020-05-01 0202 PPP 211 N End Ave 25F, NEW YORK, NY, 10282
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161320
Loan Approval Amount (current) 161320
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 NEW YORK, NEW YORK, NY, 10282-0001
Project Congressional District NY-10
Number of Employees 25
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162633.06
Forgiveness Paid Date 2021-02-25
2572028404 2021-02-03 0202 PPS 211 N End Ave Apt 25F, New York, NY, 10282-1235
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97180
Loan Approval Amount (current) 97180
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 New York, NEW YORK, NY, 10282-1235
Project Congressional District NY-10
Number of Employees 13
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98010.67
Forgiveness Paid Date 2021-12-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State