Search icon

BROCKPORT SCHOOL OF DANCE AND PERFORMING ARTS, LLC

Company Details

Name: BROCKPORT SCHOOL OF DANCE AND PERFORMING ARTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 2019 (6 years ago)
Entity Number: 5507500
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 198 THORNELL RD, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
LEAH BRADY DOS Process Agent 198 THORNELL RD, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2023-11-28 2025-03-04 Address 198 THORNELL RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2019-03-06 2023-11-28 Address 198 THORNELL RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304000495 2025-03-04 BIENNIAL STATEMENT 2025-03-04
231128000264 2023-11-28 BIENNIAL STATEMENT 2023-03-01
190513000756 2019-05-13 CERTIFICATE OF PUBLICATION 2019-05-13
190306000263 2019-03-06 ARTICLES OF ORGANIZATION 2019-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9488237302 2020-05-02 0219 PPP 198 Thornell Rd, Pittsford, NY, 14534-3628
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) 18347
Loan Approval Amount (current) 18347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Pittsford, MONROE, NY, 14534-3628
Project Congressional District NY-25
Number of Employees 1
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18500.91
Forgiveness Paid Date 2021-03-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State