Search icon

NEW CANAAN DANCE ACADEMY, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NEW CANAAN DANCE ACADEMY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 2001
Business ALEI: 0675090
Annual report due: 31 Mar 2026
Business address: 41 PARADE HILL ROAD, NEW CANAAN, CT, 06840, United States
Mailing address: 41 PARADE HILL ROAD, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: admin@ncdacademy.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
LAWRENCE S. MANNIX Agent 500 W. PUTNAM AVENUE., GREENWICH, CT, 06830, United States 500 W. PUTNAM AVENUE., GREENWICH, CT, 06830, United States +1 203-326-0757 admin@ncdacademy.com 149 RIVER STREET, NEW CANAAN, CT, 06840, United States

Officer

Name Role Business address Residence address
BEN YOUNG Officer - 41 PARADE HILL ROAD, NEW CANAAN, CT, 06840, United States
ELAINE R YOUNG Officer 41 PARADE HILL ROAD, NEW CANAAN, CT, 06840, United States 41 PARADE HILL ROAD, NEW CANAAN, CT, 06840, United States

History

Type Old value New value Date of change
Name change NEW CANAAN ACADEMY OF TAP, LLC NEW CANAAN DANCE ACADEMY, LLC 2007-01-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012947512 2025-03-10 - Annual Report Annual Report -
BF-0012229313 2024-02-21 - Annual Report Annual Report -
BF-0011404399 2023-01-30 - Annual Report Annual Report -
BF-0010530255 2022-05-18 - Annual Report Annual Report -
BF-0009793504 2022-03-13 - Annual Report Annual Report -
0006775592 2020-02-24 - Annual Report Annual Report 2020
0006454056 2019-03-12 - Annual Report Annual Report 2019
0006204717 2018-06-21 - Annual Report Annual Report 2018
0006204713 2018-06-21 - Annual Report Annual Report 2017
0006204711 2018-06-21 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5270197106 2020-04-13 0156 PPP 41 Parade Hill Road, New Canaan, CT, 06840-4120
Loan Status Date 2020-11-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53200
Loan Approval Amount (current) 53200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 262358
Servicing Lender Name Bankwell Bank
Servicing Lender Address 156 Cherry St, New Canaan, CT, 06840
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Canaan, FAIRFIELD, CT, 06840-4120
Project Congressional District CT-04
Number of Employees 22
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262358
Originating Lender Name Bankwell Bank
Originating Lender Address New Canaan, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53486.69
Forgiveness Paid Date 2020-10-29
8362758301 2021-01-29 0156 PPS 41 Parade Hill RdNew Canaan, New Canaan, CT, 06840
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51735
Loan Approval Amount (current) 51735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Canaan, FAIRFIELD, CT, 06840
Project Congressional District CT-04
Number of Employees 14
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51937.69
Forgiveness Paid Date 2021-07-02
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