Search icon

DEFENSIVE ARTS DOJO, INC.

Company Details

Name: DEFENSIVE ARTS DOJO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1999 (26 years ago)
Entity Number: 2381161
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 5444 CAMP RD, HOLIDAY VILLAGE PLAZA, HAMBURG, NY, United States, 14075
Principal Address: 5444 CAMP RD, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J DOWNS Chief Executive Officer 5444 CAMP RD, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
DEFENSIVE ARTS DOJO, INC. DOS Process Agent 5444 CAMP RD, HOLIDAY VILLAGE PLAZA, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2005-06-24 2007-05-14 Address 6612 BURKE RD, LAKEVIEW, NY, 14085, USA (Type of address: Principal Executive Office)
2003-05-28 2005-06-24 Address 5444 CAMP RD, HOLIDAY VILLAGE PLAZA, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
2003-05-28 2021-05-21 Address 5444 CAMP RD, HOLIDAY VILLAGE PLAZA, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2001-05-25 2007-05-14 Address 1201 CENTER RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2001-05-25 2003-05-28 Address 5893 CAMP RD, HAMBURG, NY, 14224, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210521060104 2021-05-21 BIENNIAL STATEMENT 2021-05-01
110623002821 2011-06-23 BIENNIAL STATEMENT 2011-05-01
090618002520 2009-06-18 BIENNIAL STATEMENT 2009-05-01
070514002556 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050624002305 2005-06-24 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
6880.00
Total Face Value Of Loan:
6880.00
Date:
2020-04-15
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:
3600.00
Total Face Value Of Loan:
3600.00

Paycheck Protection Program

Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6880
Current Approval Amount:
6880
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
6933.16
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3600
Current Approval Amount:
3600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
3637.28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State