Search icon

SYRACUSE SCHOOL OF DANCE, INC.

Company Details

Name: SYRACUSE SCHOOL OF DANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1984 (41 years ago)
Date of dissolution: 04 Oct 2023
Entity Number: 948177
ZIP code: 13159
County: Onondaga
Place of Formation: New York
Address: 1189 NORTH RD, TULLY, NY, United States, 13159
Principal Address: 920 Euclid Avenue, Syracuse, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARY PAT SPENO DOS Process Agent 1189 NORTH RD, TULLY, NY, United States, 13159

Agent

Name Role Address
WILLIAM D. WALSH, ESQ. Agent 212 EAST WATER ST., SYRACUSE, NY

Chief Executive Officer

Name Role Address
MARY PAT SPENO Chief Executive Officer 920 EUCLID AVENUE, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
2023-11-28 2023-11-28 Address 920 EUCLID AVENUE, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-11-28 Address 1189 NORTH RD, TULLY, NY, 13159, USA (Type of address: Chief Executive Officer)
2023-04-01 2023-04-01 Address 1189 NORTH RD, TULLY, NY, 13159, USA (Type of address: Chief Executive Officer)
2023-04-01 2023-11-28 Address 920 EUCLID AVENUE, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2023-04-01 2023-11-28 Address 212 EAST WATER ST., SYRACUSE, NY, USA (Type of address: Registered Agent)
2023-04-01 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-01 2023-11-28 Address 1189 NORTH RD, TULLY, NY, 13159, USA (Type of address: Service of Process)
2023-04-01 2023-04-01 Address 920 EUCLID AVENUE, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2023-04-01 2023-11-28 Address 1189 NORTH RD, TULLY, NY, 13159, USA (Type of address: Chief Executive Officer)
2016-08-25 2023-04-01 Address 1189 NORTH RD, TULLY, NY, 13159, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128000700 2023-10-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-04
230401001508 2023-04-01 BIENNIAL STATEMENT 2022-10-01
160825002076 2016-08-25 BIENNIAL STATEMENT 2014-10-01
B312902-4 1986-01-22 CERTIFICATE OF AMENDMENT 1986-01-22
B148712-6 1984-10-04 CERTIFICATE OF INCORPORATION 1984-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8451628604 2021-03-24 0248 PPP 1340 Northcliffe Rd, Syracuse, NY, 13206-2315
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5625
Loan Approval Amount (current) 5625
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 Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-2315
Project Congressional District NY-22
Number of Employees 2
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5645.8
Forgiveness Paid Date 2021-09-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State