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)
1993-09-10 2005-11-07 Address 2500-10 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1989-09-06 1993-09-10 Address 2500-10 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Service of Process)

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
991004002355 1999-10-04 BIENNIAL STATEMENT 1999-09-01
971017002293 1997-10-17 BIENNIAL STATEMENT 1997-09-01
931109002131 1993-11-09 BIENNIAL STATEMENT 1993-09-01
930910002377 1993-09-10 BIENNIAL STATEMENT 1992-09-01
C052075-3 1989-09-06 CERTIFICATE OF INCORPORATION 1989-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7974807401 2020-05-17 0202 PPP 2500-10 CENTRAL PARK AVENUE, YONKERS, NY, 10710-2828
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) 30881
Loan Approval Amount (current) 30881
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 YONKERS, WESTCHESTER, NY, 10710-2828
Project Congressional District NY-16
Number of Employees 4
NAICS code 611610
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 31129.74
Forgiveness Paid Date 2021-03-10
5204598400 2021-02-08 0202 PPS 2500 Central Park Ave Ste 10, Yonkers, NY, 10710-1133
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) 30880
Loan Approval Amount (current) 30880
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 Yonkers, WESTCHESTER, NY, 10710-1133
Project Congressional District NY-16
Number of Employees 4
NAICS code 713940
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 31044.98
Forgiveness Paid Date 2021-08-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State