Search icon

MANCHESTER SCHOOL OF DANCE ARTS, LLC

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

Company Details

Entity Name: MANCHESTER SCHOOL OF DANCE ARTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Mar 2011
Business ALEI: 1030411
Annual report due: 31 Mar 2026
Business address: 613 EAST MIDDLE TURNPIKE, MANCHESTER, CT, 06040, United States
Mailing address: 613 EAST MIDDLE TURNPIKE, MANCHESTER, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: misscherie1@yahoo.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
RICHARD M. QUINLAN ESQ. Agent 945 MAIN ST., #201, MANCHESTER, CT, 06040, United States 945 MAIN ST., #201, MANCHESTER, CT, 06040, United States +1 860-432-9920 rmq7229@aol.com 90 CANDLELIGHT DR., GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Residence address
CHERIE BERTHIAUME Officer 613 EAST MIDDLE TURNPIKE, MANCHESTER, CT, 06040, United States 56 Elm Street, Rocky Hill, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013006838 2025-02-28 - Annual Report Annual Report -
BF-0012231949 2024-02-15 - Annual Report Annual Report -
BF-0011188571 2023-02-17 - Annual Report Annual Report -
BF-0008240679 2022-09-15 - Annual Report Annual Report 2017
BF-0010747391 2022-09-15 - Annual Report Annual Report -
BF-0008240683 2022-09-15 - Annual Report Annual Report 2018
BF-0008240685 2022-09-15 - Annual Report Annual Report 2019
BF-0008240680 2022-09-15 - Annual Report Annual Report 2016
BF-0008240687 2022-09-15 - Annual Report Annual Report 2012
BF-0008240681 2022-09-15 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6070897300 2020-04-30 0156 PPP 613 MIDDLE TPKE E, MANCHESTER, CT, 06040-3731
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11782
Loan Approval Amount (current) 11782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, HARTFORD, CT, 06040-3731
Project Congressional District CT-01
Number of Employees 1
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11936.3
Forgiveness Paid Date 2021-09-02
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