Search icon

DANCE, ETC, SCHOOL FOR PERFORMING ARTS, INC.

Company Details

Entity Name: DANCE, ETC, SCHOOL FOR PERFORMING ARTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 03 Jan 2006
Date of dissolution: 25 Aug 2023
Business ALEI: 0843964
Annual report due: 03 Jan 2024
NAICS code: 611610 - Fine Arts Schools
Business address: 117 MOUNT PLEASANT ROAD, NEWTOWN, CT, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: jen@newtowndance.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS B. LYNCH ESQUIRE Agent 63 CHERRY STREET, MILFORD, CT, 06460, United States 63 CHERRY STREET, MILFORD, CT, 06460, United States +1 203-878-4669 lynch@ltmblaw.com 8 MAPLE STREET, MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
JENNIFER TUREY Officer 117 MOUNT PLEASANT ROAD, NEWTOWN, CT, 06470, United States 15 Scenic View Dr, Newtown, CT, 06470-1120, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011945149 2023-08-25 2023-08-25 Dissolution Certificate of Dissolution No data
BF-0011172440 2023-05-31 No data Annual Report Annual Report No data
BF-0010628086 2023-03-02 No data Annual Report Annual Report No data
BF-0008862930 2022-06-03 No data Annual Report Annual Report 2017
BF-0008862923 2022-06-03 No data Annual Report Annual Report 2010
BF-0008862933 2022-06-03 No data Annual Report Annual Report 2018
BF-0008862924 2022-06-03 No data Annual Report Annual Report 2013
BF-0008862925 2022-06-03 No data Annual Report Annual Report 2012
BF-0008862931 2022-06-03 No data Annual Report Annual Report 2015
BF-0008862932 2022-06-03 No data Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8877858502 2021-03-10 0156 PPS 117 Mount Pleasant Rd, Newtown, CT, 06470-1570
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49300
Loan Approval Amount (current) 49300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newtown, FAIRFIELD, CT, 06470-1570
Project Congressional District CT-05
Number of Employees 18
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49932.68
Forgiveness Paid Date 2022-06-29
7467737203 2020-04-28 0156 PPP 117 MOUNT PLEASANT RD, NEWTOWN, CT, 06470-1570
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45900
Loan Approval Amount (current) 45900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWTOWN, FAIRFIELD, CT, 06470-1570
Project Congressional District CT-05
Number of Employees 18
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46407.45
Forgiveness Paid Date 2021-06-08

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website