Search icon

SHOTOKAN KARATE CENTER II, INC.

Company Details

Name: SHOTOKAN KARATE CENTER II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1996 (29 years ago)
Entity Number: 2014370
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 172 AVENUE U, BROOKLYN, NY, United States, 11223
Principal Address: 172 AVE U, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 172 AVENUE U, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
GENE DUNN Chief Executive Officer 172 AVE U, BROOKLYN, NY, United States, 11223

Filings

Filing Number Date Filed Type Effective Date
221105000739 2022-11-05 BIENNIAL STATEMENT 2022-03-01
180306006281 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160705006900 2016-07-05 BIENNIAL STATEMENT 2016-03-01
140430006081 2014-04-30 BIENNIAL STATEMENT 2014-03-01
120504002435 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100412003347 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080321002837 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060404002189 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040305002613 2004-03-05 BIENNIAL STATEMENT 2004-03-01
020301002490 2002-03-01 BIENNIAL STATEMENT 2002-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-16 No data 172 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1308927708 2020-05-01 0202 PPP 172 AVE U, BROOKLYN, NY, 11223
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39955
Loan Approval Amount (current) 39955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 6
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40432.48
Forgiveness Paid Date 2021-07-15
9914848308 2021-01-31 0202 PPS 172 Avenue U, Brooklyn, NY, 11223-3740
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39955
Loan Approval Amount (current) 39955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-3740
Project Congressional District NY-08
Number of Employees 5
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40319.37
Forgiveness Paid Date 2022-01-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State