Search icon

DIVINE DANCE STUDIO, LLC

Company Details

Name: DIVINE DANCE STUDIO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Aug 2017 (8 years ago)
Entity Number: 5181752
ZIP code: 14125
County: Genesee
Place of Formation: New York
Address: 16 FOREST AVENUE, OAKFIELD, NY, United States, 14125

DOS Process Agent

Name Role Address
DIVINE DANCE STUDIO, LLC DOS Process Agent 16 FOREST AVENUE, OAKFIELD, NY, United States, 14125

History

Start date End date Type Value
2017-08-04 2023-08-01 Address 16 FOREST AVENUE, OAKFIELD, NY, 14125, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801002092 2023-08-01 BIENNIAL STATEMENT 2023-08-01
211119002496 2021-11-19 BIENNIAL STATEMENT 2021-11-19
171113000118 2017-11-13 CERTIFICATE OF PUBLICATION 2017-11-13
170804000527 2017-08-04 ARTICLES OF ORGANIZATION 2017-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8340407108 2020-04-15 0296 PPP 16 Forest Avenue, OAKFIELD, NY, 14125
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2900
Loan Approval Amount (current) 2900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OAKFIELD, GENESEE, NY, 14125-0001
Project Congressional District NY-24
Number of Employees 4
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2929.16
Forgiveness Paid Date 2021-05-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State