Search icon

CHORUS LINE DANCE STUDIO, INC.

Company Details

Name: CHORUS LINE DANCE STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1982 (43 years ago)
Entity Number: 779703
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 380 LAKE AVENUE, ST JAMES, NY, United States, 11780
Principal Address: 65 LAKE AVE, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARISSA PULEIO DOS Process Agent 380 LAKE AVENUE, ST JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
MARISSA PULEIO Chief Executive Officer 380 LAKE AVENUE, ST JAMES, NY, United States, 11780

History

Start date End date Type Value
2006-07-26 2014-10-03 Address 7 HOPE PLACE, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
2004-09-20 2006-07-26 Address 7 HOPE PLACE, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
2004-09-20 2006-07-26 Address 380 LAKE AVE, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2002-08-08 2004-09-20 Address 380 LAKE AVE, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2000-10-24 2006-07-26 Address 380 LAKE AVE, ST JAMES, NY, 11780, USA (Type of address: Service of Process)
2000-10-24 2002-08-08 Address 380 LAKE AVE, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2000-10-24 2004-09-20 Address 380 LAKE AVE, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
1995-06-16 2000-10-24 Address 385-8 VETERANS MEMORIAL HWY, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1995-06-16 2000-10-24 Address 385-8 VETERANS MEMORIAL HWY, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1995-06-16 2000-10-24 Address 385-8 VETERANS MEMORIAL HWY, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220204001781 2022-02-04 BIENNIAL STATEMENT 2022-02-04
141003006516 2014-10-03 BIENNIAL STATEMENT 2014-07-01
120802002468 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100802002013 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080714002666 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060726002465 2006-07-26 BIENNIAL STATEMENT 2006-07-01
040920002085 2004-09-20 BIENNIAL STATEMENT 2004-07-01
020808002309 2002-08-08 BIENNIAL STATEMENT 2002-07-01
001024002398 2000-10-24 BIENNIAL STATEMENT 2000-07-01
980817002568 1998-08-17 BIENNIAL STATEMENT 1998-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7822887807 2020-06-04 0235 PPP 385 VETERANS HWY, SMITHTOWN, NY, 11787-4300
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63862
Loan Approval Amount (current) 63862
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 SMITHTOWN, SUFFOLK, NY, 11787-4300
Project Congressional District NY-01
Number of Employees 14
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64616.1
Forgiveness Paid Date 2021-08-11
7277138304 2021-01-28 0235 PPS 385 Veterans Hwy, Smithtown, NY, 11787-4300
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
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 Smithtown, SUFFOLK, NY, 11787-4300
Project Congressional District NY-01
Number of Employees 15
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60332.05
Forgiveness Paid Date 2021-08-25

Date of last update: 28 Feb 2025

Sources: New York Secretary of State