Search icon

DANCE DYNAMICS, INC.

Company Details

Name: DANCE DYNAMICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1978 (47 years ago)
Entity Number: 473435
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 84-14 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SALVATORE ANGELLO DOS Process Agent 84-14 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
SALVATORE ANGELLO Chief Executive Officer 84-14 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2000-03-03 2002-02-01 Address 84-14 NORTHERN BLVD, JAMAICA HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2000-03-03 2002-02-01 Address 84-14 NORTHERN BLVD, JAMAICA HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
1995-07-03 2000-03-03 Address 84-14 NORTHERN BOULEVARD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1995-07-03 2000-03-03 Address 84-14 NORTHERN BOULEVARD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
1995-07-03 2002-02-01 Address 84-14 NORTHERN BOULEVARD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1978-02-22 1995-07-03 Address 20-44 26TH ST, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170808008 2017-08-08 ASSUMED NAME CORP INITIAL FILING 2017-08-08
140324002556 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120322002433 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100419003255 2010-04-19 BIENNIAL STATEMENT 2010-02-01
080206002776 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060302002567 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040126002107 2004-01-26 BIENNIAL STATEMENT 2004-02-01
020201002457 2002-02-01 BIENNIAL STATEMENT 2002-02-01
000303002566 2000-03-03 BIENNIAL STATEMENT 2000-02-01
980203002755 1998-02-03 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7628778605 2021-03-24 0202 PPP 8414 NORTHERN BLVD jackson heights ny 11372, JACKSON HEIGHTS, NY, 11372
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20255
Loan Approval Amount (current) 20255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372
Project Congressional District NY-14
Number of Employees 5
NAICS code 711120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20330.96
Forgiveness Paid Date 2021-08-16

Date of last update: 01 Mar 2025

Sources: New York Secretary of State