Search icon

ROCKVILLE KARATE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCKVILLE KARATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1998 (27 years ago)
Entity Number: 2289525
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 274 Sunrise Hwy., Rockville Centre, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SCOTT LEVENSON DOS Process Agent 274 Sunrise Hwy., Rockville Centre, NY, United States, 11570

Chief Executive Officer

Name Role Address
JOBIN GEORGE Chief Executive Officer 274 SUNRISE HWY., PARAMUS, NY, United States, 11570

History

Start date End date Type Value
2024-08-21 2024-08-21 Address 274 SUNRISE HWY., PARAMUS, NY, 11570, USA (Type of address: Chief Executive Officer)
2024-08-21 2024-08-21 Address 40 EISENHOWER DR, PARAMUS, NJ, 07652, 1404, USA (Type of address: Chief Executive Officer)
2002-03-13 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-24 2024-08-21 Address 40 EISENHOWER DR, PARAMUS, NJ, 07652, 1404, USA (Type of address: Chief Executive Officer)
2000-08-24 2024-08-21 Address 40 EISENHOWER DR, PARAMUS, NJ, 07652, 1404, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240821004003 2024-08-21 BIENNIAL STATEMENT 2024-08-21
220928002649 2022-09-28 BIENNIAL STATEMENT 2022-08-01
211122002913 2021-11-22 BIENNIAL STATEMENT 2021-11-22
020806002065 2002-08-06 BIENNIAL STATEMENT 2002-08-01
020313000430 2002-03-13 CERTIFICATE OF AMENDMENT 2002-03-13

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
43552.00
Total Face Value Of Loan:
43552.00
Date:
2020-06-24
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:
2020-05-02
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:
40308.00
Total Face Value Of Loan:
40308.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$43,552
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$43,776.32
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $43,550
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$40,308
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,308
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$40,650.34
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $40,308

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State