Search icon

MAKOTO DOJO INC.

Company Details

Name: MAKOTO DOJO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1998 (27 years ago)
Entity Number: 2236246
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 770-16 GRAND BLVD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAKOTO DOJO INC. DOS Process Agent 770-16 GRAND BLVD, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
GERALD MINERVA Chief Executive Officer 770-16 GRAND BLVD, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2002-02-25 2006-04-06 Address 3 ELMWOOD RD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2000-04-13 2006-04-06 Address 3 ELMWOOD ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2000-04-13 2002-02-25 Address 3 ELMWOOD ROAD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1998-03-09 2021-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-03-09 2006-04-06 Address 3 ELMWOOD ROAD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211116002235 2021-11-16 BIENNIAL STATEMENT 2021-11-16
140425002140 2014-04-25 BIENNIAL STATEMENT 2014-03-01
120412002463 2012-04-12 BIENNIAL STATEMENT 2012-03-01
080304003085 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060406002722 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040304002672 2004-03-04 BIENNIAL STATEMENT 2004-03-01
020225002901 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000413002847 2000-04-13 BIENNIAL STATEMENT 2000-03-01
980309000006 1998-03-09 CERTIFICATE OF INCORPORATION 1998-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6076787303 2020-04-30 0235 PPP 770 Grand Boulevard, Deer Park, NY, 11729
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11507
Loan Approval Amount (current) 11507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 8
NAICS code 611699
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11654.86
Forgiveness Paid Date 2021-08-16
6461528407 2021-02-10 0235 PPS 770 Grand Blvd, Deer Park, NY, 11729-5750
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10511
Loan Approval Amount (current) 10511
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-5750
Project Congressional District NY-02
Number of Employees 8
NAICS code 611699
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10563.12
Forgiveness Paid Date 2021-08-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State