Search icon

HARMONY BY KARATE, INC.

Company Details

Name: HARMONY BY KARATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2000 (25 years ago)
Entity Number: 2560040
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 251 WEST 81ST STREET, LOWER LEVEL, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARMONY BY KARATE 401(K) PLAN 2015 134145834 2016-07-25 HARMONY BY KARATE, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-08-01
Business code 812990
Sponsor’s telephone number 6463872073
Plan sponsor’s address 160 COLUMBUS AVENUE, NEW YORK, NY, 10024
HARMONY BY KARATE 401(K) PLAN 2014 134145834 2015-07-14 HARMONY BY KARATE, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-08-01
Business code 812990
Plan sponsor’s address 160 COLUMBUS AVENUE, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing JOHN MIRRIONE

Chief Executive Officer

Name Role Address
JOHN P MIRRIONE Chief Executive Officer 251 WEST 81ST STREET, LOWER LEVEL, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
HARMONY BY KARATE, INC. DOS Process Agent 251 WEST 81ST STREET, LOWER LEVEL, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2024-04-26 2024-04-26 Address 251 WEST 81ST STREET, LOWER LEVEL, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-10-17 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2016-10-06 2024-04-26 Address 251 WEST 81ST STREET, LOWER LEVEL, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2016-10-06 2024-04-26 Address 251 WEST 81ST STREET, LOWER LEVEL, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2002-11-13 2016-10-06 Address 160 COLUMBUS AVE, 2ND FL, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2002-11-13 2016-10-06 Address 160 COLUMBUS AVE, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2000-10-04 2016-10-06 Address 160 COLUMBUS AVENUE, 2ND FL, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2000-10-04 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240426002527 2024-04-26 BIENNIAL STATEMENT 2024-04-26
181001006508 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161006006775 2016-10-06 BIENNIAL STATEMENT 2016-10-01
121105006515 2012-11-05 BIENNIAL STATEMENT 2012-10-01
101020002187 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081002002781 2008-10-02 BIENNIAL STATEMENT 2008-10-01
061128002673 2006-11-28 BIENNIAL STATEMENT 2006-10-01
041124002450 2004-11-24 BIENNIAL STATEMENT 2004-10-01
021113002116 2002-11-13 BIENNIAL STATEMENT 2002-10-01
001004000551 2000-10-04 CERTIFICATE OF INCORPORATION 2000-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9330508405 2021-02-16 0202 PPS 215 E 81st St, New York, NY, 10028-2625
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81415
Servicing Lender Name United Roosevelt Savings Bank
Servicing Lender Address 11-15 Cooke Ave, CARTERET, NJ, 07008-2667
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10028-2625
Project Congressional District NY-12
Number of Employees 6
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 81415
Originating Lender Name United Roosevelt Savings Bank
Originating Lender Address CARTERET, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30332.88
Forgiveness Paid Date 2022-04-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State