Search icon

TRIUMPH KARATE, INC.

Company Details

Name: TRIUMPH KARATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1999 (26 years ago)
Entity Number: 2401595
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 10 LIPTON ST, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 LIPTON ST, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
RODNEY BATISTA Chief Executive Officer 10 LIPTON ST, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2007-08-16 2010-02-03 Address 985 MORTON BOULEVARD, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2007-08-16 2010-02-03 Address 985 MORTON BOULEVARD, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2007-08-16 2010-02-03 Address 985 MORTON BOULEVARD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2005-09-16 2007-08-16 Address 985 MORTON BLVD, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2005-09-16 2007-08-16 Address 985 MORTON BLVD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2005-09-16 2007-08-16 Address 985 MORTON BLVD, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2001-09-07 2005-09-16 Address 10 LIPTON ST, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2001-09-07 2005-09-16 Address 10 LIPTON ST, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1999-07-23 2005-09-16 Address P.O. BOX 671, STONE RIDGE, NY, 12484, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110830002132 2011-08-30 BIENNIAL STATEMENT 2011-07-01
100203002120 2010-02-03 BIENNIAL STATEMENT 2009-07-01
070816002276 2007-08-16 BIENNIAL STATEMENT 2007-07-01
050916002684 2005-09-16 BIENNIAL STATEMENT 2005-07-01
031209002706 2003-12-09 BIENNIAL STATEMENT 2003-07-01
010907002084 2001-09-07 BIENNIAL STATEMENT 2001-07-01
990723000368 1999-07-23 CERTIFICATE OF INCORPORATION 1999-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3028417103 2020-04-11 0202 PPP 10 LIPTON ST, KINGSTON, NY, 12401-1814
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address KINGSTON, ULSTER, NY, 12401-1814
Project Congressional District NY-18
Number of Employees 1
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20973.91
Forgiveness Paid Date 2021-02-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State