Search icon

PERFORMANCE PLUS DANCE PRODUCTIONS, INC.

Company Details

Name: PERFORMANCE PLUS DANCE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1983 (42 years ago)
Entity Number: 856001
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 11 ENGLISH MEADOW DRIVE, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 ENGLISH MEADOW DRIVE, ROCHESTER, NY, United States, 14626

Chief Executive Officer

Name Role Address
PATRICIA BELLUCCO Chief Executive Officer 11 ENGLISH MEADOW DRIVE, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2024-06-24 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-17 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-07 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-12 2024-06-17 Address 1051 HILLSBORO COVE CIRCLE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1983-07-19 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240617000519 2024-06-17 BIENNIAL STATEMENT 2024-06-17
131112000051 2013-11-12 CERTIFICATE OF CHANGE 2013-11-12
B002596-6 1983-07-19 CERTIFICATE OF INCORPORATION 1983-07-19

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28100.00
Total Face Value Of Loan:
28100.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28100.00
Total Face Value Of Loan:
28100.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28100
Current Approval Amount:
28100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28254.74
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28100
Current Approval Amount:
28100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28392.55

Date of last update: 17 Mar 2025

Sources: New York Secretary of State