Search icon

WHEATLEY HILLS DANCE STUDIO, INC.

Company Details

Name: WHEATLEY HILLS DANCE STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1985 (40 years ago)
Entity Number: 995470
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 433 WILLIS AVE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAFWAT GERGES Chief Executive Officer 433 WILLIS AVE, WILLISTON PARK, NY, United States, 11596

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 433 WILLIS AVE, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
2001-05-03 2003-05-14 Address 433 WILLIS AVE, WILLISTON PARK, NY, 11596, 2229, USA (Type of address: Chief Executive Officer)
2001-05-03 2003-05-14 Address 433 WILLIS AVE, WILLISTON PARK, NY, 11596, 2229, USA (Type of address: Principal Executive Office)
1997-07-01 2003-05-14 Address 433 WILLIS AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
1993-06-17 2001-05-03 Address 433 WILLIS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
1993-06-17 2001-05-03 Address 433 WILLIS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)
1985-05-08 1997-07-01 Address 433 WILLIS AVE., WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131205002484 2013-12-05 BIENNIAL STATEMENT 2013-05-01
110613002321 2011-06-13 BIENNIAL STATEMENT 2011-05-01
090420002572 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070709002332 2007-07-09 BIENNIAL STATEMENT 2007-05-01
050630002394 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030514002151 2003-05-14 BIENNIAL STATEMENT 2003-05-01
010503002598 2001-05-03 BIENNIAL STATEMENT 2001-05-01
990716002107 1999-07-16 BIENNIAL STATEMENT 1999-05-01
970701002347 1997-07-01 BIENNIAL STATEMENT 1997-05-01
930617002554 1993-06-17 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5363228500 2021-02-27 0235 PPS 433 Willis Ave, Williston Park, NY, 11596-2243
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23487
Loan Approval Amount (current) 23487
Undisbursed Amount 0
Franchise Name Arthur Murray Dance Studio/ Arthur Murray Studio
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williston Park, NASSAU, NY, 11596-2243
Project Congressional District NY-03
Number of Employees 3
NAICS code 611610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23635.97
Forgiveness Paid Date 2021-10-22
6394877410 2020-05-14 0235 PPP 433 WILLIS AVE, WILLISTON PARK, NY, 11596-2216
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23486.04
Loan Approval Amount (current) 23486.04
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WILLISTON PARK, NASSAU, NY, 11596-2216
Project Congressional District NY-03
Number of Employees 3
NAICS code 611610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23665.56
Forgiveness Paid Date 2021-02-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State