Search icon

GRAY SCHOOL OF IRISH DANCE, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: GRAY SCHOOL OF IRISH DANCE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Aug 1995
Business ALEI: 0521384
Annual report due: 31 Mar 2026
Business address: 140 SANDY POINT ROAD, OLD SAYBROOK, CT, 06475, United States
Mailing address: P.O.BOX: 355, OLD LYME, CT, United States, 06371
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: gyazbec@acgroupct.com

Industry & Business Activity

NAICS

611610 Fine Arts Schools

This industry comprises establishments primarily engaged in offering instruction in the arts, including dance, art, drama, and music. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
IRIS GRAY SHARNICK Agent 11 WILLOWBROOK LANE, NEWTOWN, CT, 06470, United States P.O.BOX: 355, OLD LYME, CT, 06371, United States +1 717-779-7319 iris@grayschool.com 140 SANDY POINT RD, OLD SAYBROOK, CT, 06475, United States

Officer

Name Role Business address Residence address
IRIS SHARNICK Officer 140 SANDY POINT RD, OLD SAYBROOK, CT, 06475, United States 140 SANDY POINT RD, OLD SAYBROOK, CT, 06475, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012923998 2025-03-26 - Annual Report Annual Report -
BF-0012359941 2024-03-11 - Annual Report Annual Report -
BF-0011257626 2023-03-12 - Annual Report Annual Report -
BF-0010232860 2022-05-19 - Annual Report Annual Report 2022
0007349185 2021-05-21 - Annual Report Annual Report 2021
0006795482 2020-02-28 - Annual Report Annual Report 2020
0006434407 2019-03-08 - Annual Report Annual Report 2019
0006348975 2019-01-30 - Annual Report Annual Report 2018
0006025922 2018-01-23 - Annual Report Annual Report 2017
0005621995 2016-08-05 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7311818301 2021-01-28 0156 PPP 881 Boston Post Rd, Old Saybrook, CT, 06475-2130
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9370
Loan Approval Amount (current) 9370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Saybrook, MIDDLESEX, CT, 06475-2130
Project Congressional District CT-02
Number of Employees 1
NAICS code 711120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 9424.42
Forgiveness Paid Date 2021-09-07
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information