Search icon

THE BUSHIDO SCHOOL OF KARATE INC.

Company Details

Name: THE BUSHIDO SCHOOL OF KARATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1998 (27 years ago)
Entity Number: 2287800
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 522 WALNUT STREET, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHERYL W. MEHRKAR Chief Executive Officer 522 WALNUT STREET, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 522 WALNUT STREET, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2002-08-01 2008-08-13 Address 1008 BROADWAY, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2000-08-02 2002-08-01 Address 522 WALNUT ST, MAMARONECK, NY, 10543, 2733, USA (Type of address: Chief Executive Officer)
2000-08-02 2008-08-13 Address 1008 BROADWAY, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)
2000-08-02 2008-08-13 Address 1008 BROADWAY, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
1998-08-11 2000-08-02 Address 60 DONALD DRIVE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080813003018 2008-08-13 BIENNIAL STATEMENT 2008-08-01
060810002377 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040914002730 2004-09-14 BIENNIAL STATEMENT 2004-08-01
020801002474 2002-08-01 BIENNIAL STATEMENT 2002-08-01
000802002269 2000-08-02 BIENNIAL STATEMENT 2000-08-01
980811000467 1998-08-11 CERTIFICATE OF INCORPORATION 1998-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2928037108 2020-04-11 0202 PPP 257 Mamaroneck Avenue, WHITE PLAINS, NY, 10605-1301
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16805
Loan Approval Amount (current) 16805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WHITE PLAINS, WESTCHESTER, NY, 10605-1301
Project Congressional District NY-16
Number of Employees 3
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17007.58
Forgiveness Paid Date 2021-07-09
5802538404 2021-02-09 0202 PPS 19 McCourt Rd, Lagrangeville, NY, 12540-6527
Loan Status Date 2022-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16372
Loan Approval Amount (current) 16372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lagrangeville, DUTCHESS, NY, 12540-6527
Project Congressional District NY-18
Number of Employees 3
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16622.74
Forgiveness Paid Date 2022-09-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State