Search icon

FERRARA DANCE STUDIO INC.

Company Details

Name: FERRARA DANCE STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1985 (39 years ago)
Entity Number: 996386
ZIP code: 12303
County: Schenectady
Place of Formation: New York
Address: 2933 HAMBURG ST, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRI A SARNACKI Chief Executive Officer 2933 HAMBURG ST, SCHENECTADY, NY, United States, 12303

DOS Process Agent

Name Role Address
TERRI A SARNACKI DOS Process Agent 2933 HAMBURG ST, SCHENECTADY, NY, United States, 12303

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 2933 HAMBURG ST, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2022-08-04 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-17 2023-12-05 Address 2933 HAMBURG ST, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2007-12-17 2023-12-05 Address 2933 HAMBURG ST, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2001-11-20 2007-12-17 Address 1925 CURRY RD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2001-11-20 2007-12-17 Address 1925 CURRY RD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2001-11-20 2007-12-17 Address 1925 CURRY RD, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)
1993-02-08 2001-11-20 Address 2236 GHENTS ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
1993-02-08 2001-11-20 Address 2236 GHENTS ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
1993-02-08 2001-11-20 Address 2236 GHENTS ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205002427 2023-12-05 BIENNIAL STATEMENT 2023-12-01
220623000766 2022-06-23 BIENNIAL STATEMENT 2021-12-01
140212002012 2014-02-12 BIENNIAL STATEMENT 2013-12-01
120105002608 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091211002968 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071217002602 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060112002846 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031125002151 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011120002648 2001-11-20 BIENNIAL STATEMENT 2001-12-01
971202002103 1997-12-02 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2535738504 2021-02-20 0248 PPP 2236 Ghents Rd, Schenectady, NY, 12306-2509
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14162
Loan Approval Amount (current) 14162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101839
Servicing Lender Name Sunmark CU
Servicing Lender Address 1187 Troy Schenectady Rd, LATHAM, NY, 12110-1086
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12306-2509
Project Congressional District NY-20
Number of Employees 5
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101839
Originating Lender Name Sunmark CU
Originating Lender Address LATHAM, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14258.22
Forgiveness Paid Date 2021-11-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State