Search icon

NANUET KARATE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NANUET KARATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1995 (30 years ago)
Entity Number: 1929016
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 485 Mola BOULEVARD, Nanuet, NY, United States, 10954
Principal Address: 419 Market Street, Nanuet, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JARED SALZMAN DOS Process Agent 485 Mola BOULEVARD, Nanuet, NY, United States, 10954

Chief Executive Officer

Name Role Address
JARED SALZMAN Chief Executive Officer 419 MARKET STREET, NANUET, NY, United States, 10954

History

Start date End date Type Value
2023-07-10 2023-07-10 Address 428 NANUET MALL SOUTH, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-07-10 Address 485 BOULEVARD, ELMWOOD PARK, NJ, 07407, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-07-10 Address 419 MARKET STREET, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2005-11-07 2023-07-10 Address 485 BOULEVARD, ELMWOOD PARK, NJ, 07407, USA (Type of address: Service of Process)
2005-11-07 2023-07-10 Address 485 BOULEVARD, ELMWOOD PARK, NJ, 07407, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230710000244 2023-07-10 BIENNIAL STATEMENT 2023-06-01
211122002248 2021-11-22 BIENNIAL STATEMENT 2021-11-22
110720002089 2011-07-20 BIENNIAL STATEMENT 2011-06-01
070802002947 2007-08-02 BIENNIAL STATEMENT 2007-06-01
051107002725 2005-11-07 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2021-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2021-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2021-02-11
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:
10652.00
Total Face Value Of Loan:
10652.00
Date:
2020-06-03
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:
2020-05-03
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:
10653.00
Total Face Value Of Loan:
10653.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10653
Current Approval Amount:
10653
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10743.19
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10652
Current Approval Amount:
10652
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10704.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State