Search icon

CHARLES WATER KARATE & FITNESS, INC.

Company Details

Name: CHARLES WATER KARATE & FITNESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1986 (39 years ago)
Entity Number: 1119935
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 122 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596
Principal Address: 122 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES WATER KARATE & FITNESS, INC. DOS Process Agent 122 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
CHARLES WATER Chief Executive Officer 122 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
1995-07-12 1996-11-14 Address 122 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
1995-07-12 2018-10-10 Address 122 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
1986-10-17 1995-07-12 Address 117A HILLSIDE AVE., POB 269, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181010006350 2018-10-10 BIENNIAL STATEMENT 2018-10-01
141112007213 2014-11-12 BIENNIAL STATEMENT 2014-10-01
121024002099 2012-10-24 BIENNIAL STATEMENT 2012-10-01
101104003150 2010-11-04 BIENNIAL STATEMENT 2010-10-01
081009002528 2008-10-09 BIENNIAL STATEMENT 2008-10-01
041103002488 2004-11-03 BIENNIAL STATEMENT 2004-10-01
040517000344 2004-05-17 CERTIFICATE OF AMENDMENT 2004-05-17
020926002582 2002-09-26 BIENNIAL STATEMENT 2002-10-01
001002002141 2000-10-02 BIENNIAL STATEMENT 2000-10-01
981009002122 1998-10-09 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5335888502 2021-02-27 0235 PPS 122 Hillside Ave, Williston Park, NY, 11596-2322
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williston Park, NASSAU, NY, 11596-2322
Project Congressional District NY-03
Number of Employees 3
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28141.15
Forgiveness Paid Date 2021-09-01
6246667709 2020-05-01 0235 PPP 122 HILLSIDE AVE, WILLISTON PARK, NY, 11596-2322
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WILLISTON PARK, NASSAU, NY, 11596-2322
Project Congressional District NY-03
Number of Employees 3
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28229.37
Forgiveness Paid Date 2021-02-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State