Search icon

ROCHESTER IRISH DANCE, INC.

Company Details

Name: ROCHESTER IRISH DANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2016 (9 years ago)
Entity Number: 5018433
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 66 BRANCH AVE, ROCHESTER, NY, United States, 14618
Principal Address: 66 BRANCH AVENUE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RACHEL BURKE Chief Executive Officer 208 PIERPONT STREET, ROCHESTER, NY, United States, 14613

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 BRANCH AVE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 208 PIERPONT STREET, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
2023-05-11 2024-10-01 Address 66 BRANCH AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2023-05-11 2023-05-11 Address 208 PIERPONT STREET, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
2023-05-11 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2024-10-01 Address 208 PIERPONT STREET, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
2020-10-05 2023-05-11 Address 208 PIERPONT STREET, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
2020-01-13 2020-10-05 Address 208 PIERPONT STREET, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
2016-10-04 2023-05-11 Address 66 BRANCH AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2016-10-04 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241001041841 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230511003699 2023-05-11 BIENNIAL STATEMENT 2022-10-01
201005060594 2020-10-05 BIENNIAL STATEMENT 2020-10-01
200113060497 2020-01-13 BIENNIAL STATEMENT 2018-10-01
161004000543 2016-10-04 CERTIFICATE OF INCORPORATION 2016-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5691127410 2020-05-12 0219 PPP 66 Branch Avenue, Rochester, NY, 14618
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16400
Loan Approval Amount (current) 16400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-0001
Project Congressional District NY-25
Number of Employees 4
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16580.62
Forgiveness Paid Date 2021-06-22
3361698302 2021-01-22 0219 PPS 1598 Penfield Rd, Rochester, NY, 14625-2251
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18967
Loan Approval Amount (current) 18967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14625-2251
Project Congressional District NY-25
Number of Employees 5
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19071.45
Forgiveness Paid Date 2021-08-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State