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
Name | Role | Address |
---|---|---|
MARISSA PULEIO | DOS Process Agent | 380 LAKE AVENUE, ST JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
MARISSA PULEIO | Chief Executive Officer | 380 LAKE AVENUE, ST JAMES, NY, United States, 11780 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7277138304 | 2021-01-28 | 0235 | PPS | 385 Veterans Hwy, Smithtown, NY, 11787-4300 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Feb 2025
Sources: New York Secretary of State