Search icon

BACK STAGE DANCE CENTER, LLC

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

Company Details

Entity Name: BACK STAGE DANCE CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Aug 2003
Business ALEI: 0758255
Annual report due: 31 Mar 2026
Business address: 176 ROUTE 81, KILLINGWORTH, CT, 06419, United States
Mailing address: 176 ROUTE 81, KILLINGWORTH, CT, United States, 06419
ZIP code: 06419
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: Bsdc1998@gmail.com

Industry & Business Activity

NAICS

711120 Dance Companies

This industry comprises companies, groups, or theaters primarily engaged in producing all types of live theatrical dance (e.g., ballet, contemporary dance, folk dance) presentations. Dance companies or groups may or may not operate their own theater or other facility for staging their shows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michelle Bailey Agent 176 Route 81, Killingworth, CT, 06419-1478, United States 176 Route 81, Killingworth, CT, 06419-1478, United States +1 203-627-1202 bsdc1998@gmail.com 809 Tierney Pl, Martinez, CA, 94553-4439, United States

Officer

Name Role Business address Residence address
MICHELLE BAILEY Officer 176 ROUTE 81, KILLINGWORTH, CT, 06419, United States 4 Old School House Rd, Clinton, CT, 06413-1373, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012960086 2025-03-06 - Annual Report Annual Report -
BF-0012081263 2024-02-05 - Annual Report Annual Report -
BF-0011277424 2023-02-08 - Annual Report Annual Report -
BF-0010981456 2022-08-23 2022-08-23 Change of Agent Agent Change -
BF-0010411578 2022-02-15 - Annual Report Annual Report 2022
0007106599 2021-02-02 - Annual Report Annual Report 2021
0006796479 2020-02-28 - Annual Report Annual Report 2020
0006436384 2019-03-08 - Annual Report Annual Report 2019
0006336806 2019-01-25 - Annual Report Annual Report 2018
0006183574 2018-05-15 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8615077007 2020-04-08 0156 PPP 176 ROUTE 81, KILLINGWORTH, CT, 06419-1478
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18285.45
Loan Approval Amount (current) 18286
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KILLINGWORTH, MIDDLESEX, CT, 06419-1478
Project Congressional District CT-02
Number of Employees 9
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18469.36
Forgiveness Paid Date 2021-04-29
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