Search icon

KUEK'S MARTIAL ARTS, INC.

Company Details

Name: KUEK'S MARTIAL ARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1992 (33 years ago)
Entity Number: 1657493
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 868 BEL ARBOR DR, SUITE 300, VICTOR, NY, United States, 14564
Principal Address: 407 COMMERCE DRIVE, SUITE 300, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNY KUEK DOS Process Agent 868 BEL ARBOR DR, SUITE 300, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
KENNY KUEK Chief Executive Officer 407 COMMERCE DRIVE, SUITE 300, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2018-08-06 2020-08-05 Address 4340 RECREATION DR, SUITE 300, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2016-09-15 2018-08-06 Address 407 COMMERCE DRIVE, SUITE 300, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2006-08-08 2016-09-15 Address 4340 RECREATION DR, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2006-08-08 2016-09-15 Address 4340 RECREATION DR, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
2004-09-10 2006-08-08 Address 4840 RECREATION DR, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
2004-09-10 2006-08-08 Address 4840 RECREATION DR, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2004-09-10 2016-09-15 Address 4840 RECREATION DR, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
1996-08-01 2004-09-10 Address 16 RAYMOUR & FLANIGAN PLAZA, RTS 5 & 20, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
1996-08-01 2004-09-10 Address 16 RAYMOUR & FLANIGAN PLAZA, RTS 5 & 20, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
1996-08-01 2004-09-10 Address 16 RAYMOUR & FLANIGAN PLAZA, RTS 5 & 20, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200805060139 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180806006800 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160915006313 2016-09-15 BIENNIAL STATEMENT 2016-08-01
140821006266 2014-08-21 BIENNIAL STATEMENT 2014-08-01
120806006940 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100811003322 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080807003644 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060808002236 2006-08-08 BIENNIAL STATEMENT 2006-08-01
040910002842 2004-09-10 BIENNIAL STATEMENT 2004-08-01
020730002398 2002-07-30 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1192988403 2021-02-01 0219 PPS 407 Commerce Dr Ste 300, Victor, NY, 14564-9644
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-9644
Project Congressional District NY-24
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6284.59
Forgiveness Paid Date 2021-08-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State