Name: | KIDS DANCE REVOLUTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 May 2019 (6 years ago) |
Entity Number: | 5556669 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Activity Description: | Kids Dance Revolution, LLC hosts kiddie discos designed for the enjoyment of the entire family. |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 201-565-2564
Website http://www.KidsDanceRevolution.com
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-21 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-05-21 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930000513 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929003578 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210514060655 | 2021-05-14 | BIENNIAL STATEMENT | 2021-05-01 |
190521020051 | 2019-05-21 | ARTICLES OF ORGANIZATION | 2019-05-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9605348906 | 2021-05-12 | 0202 | PPP | 41 Convent Ave, New York, NY, 10027-2620 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 05 May 2025
Sources: New York Secretary of State