Search icon

UNITED MARTIAL ARTS CENTERS, INC.

Company Details

Name: UNITED MARTIAL ARTS CENTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 2001 (23 years ago)
Date of dissolution: 08 Dec 2005
Entity Number: 2690611
ZIP code: 10990
County: Rockland
Place of Formation: New York
Address: SHOPRITE CENTER, STORE #3, 153 ROUTE 94, WARWICK, NY, United States, 10990
Principal Address: 153 SOUTH RT 94, WARWICK, NY, United States, 10990

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDMUND CIARFELLA Chief Executive Officer 153 SOUTH RT 94, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SHOPRITE CENTER, STORE #3, 153 ROUTE 94, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2001-10-19 2001-11-14 Address 20 WOODSIDE DRIVE, WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051208000199 2005-12-08 CERTIFICATE OF DISSOLUTION 2005-12-08
051201003369 2005-12-01 BIENNIAL STATEMENT 2005-10-01
031112002245 2003-11-12 BIENNIAL STATEMENT 2003-10-01
011114000454 2001-11-14 CERTIFICATE OF AMENDMENT 2001-11-14
011019000192 2001-10-19 CERTIFICATE OF INCORPORATION 2001-10-19

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2840216004 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient UNITED MARTIAL ARTS CENTERS
Recipient Name Raw UNITED MARTIAL ARTS CENTERS
Recipient DUNS 136352023
Recipient Address 528 NORTH STATE ROAD, BRIARCLIFF MANOR, WESTCHESTER, NEW YORK, 10510-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 816000.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State