Search icon

YONKERS KARATE INC.

Company Details

Name: YONKERS KARATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1989 (36 years ago)
Entity Number: 1382466
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 2500-10 CENTRAL PARK AVE, YORKERS, NY, United States, 10710
Principal Address: 114 Spring Street, South Salem, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2500-10 CENTRAL PARK AVE, YORKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
PETER TIRELLI Chief Executive Officer 114 SPRING STREET, SOUTH SALEM, NY, United States, 10590

History

Start date End date Type Value
2003-09-10 2005-11-07 Address 221 WEST GRAND AVE., MONTVALE, NJ, 07645, USA (Type of address: Principal Executive Office)
2003-09-10 2005-11-07 Address 221 WEST GRAND AVE., MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
1993-11-09 2003-09-10 Address 40 EISENHOWER DRIVE, PARAMUS, NJ, 07652, USA (Type of address: Principal Executive Office)
1993-09-10 2003-09-10 Address 40 EISENHOWER DRIVE, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
1993-09-10 1993-11-09 Address 2500-10 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220829000480 2022-08-29 BIENNIAL STATEMENT 2021-09-01
070919002015 2007-09-19 BIENNIAL STATEMENT 2007-09-01
051107002734 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030910002267 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010925002466 2001-09-25 BIENNIAL STATEMENT 2001-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30880.00
Total Face Value Of Loan:
30880.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30881.00
Total Face Value Of Loan:
30881.00

Paycheck Protection Program

Date Approved:
2020-05-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30881
Current Approval Amount:
30881
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31129.74
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30880
Current Approval Amount:
30880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31044.98

Court Cases

Court Case Summary

Filing Date:
1999-05-04
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
YONKERS KARATE INC.
Party Role:
Plaintiff
Party Name:
MEHRKAR
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State