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
1983-07-19 2013-11-12 Address 464 AUGUSTINE ST., ROCHESTER, NY, 14613, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2622507104 2020-04-11 0219 PPP 610 N Greece Rd, HILTON, NY, 14468-8976
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28100
Loan Approval Amount (current) 28100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HILTON, MONROE, NY, 14468-8976
Project Congressional District NY-25
Number of Employees 14
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28392.55
Forgiveness Paid Date 2021-05-10
2008368400 2021-02-03 0219 PPS 610 N Greece Rd, Hilton, NY, 14468-8976
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28100
Loan Approval Amount (current) 28100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hilton, MONROE, NY, 14468-8976
Project Congressional District NY-25
Number of Employees 19
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28254.74
Forgiveness Paid Date 2021-09-21

Date of last update: 28 Feb 2025

Sources: New York Secretary of State