Search icon

JOURNEY MARTIAL ARTS, INCORPORATED

Company Details

Name: JOURNEY MARTIAL ARTS, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2003 (22 years ago)
Entity Number: 2952299
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 555 HALLOCK AVENUE, SUITE 3, PORT JEFFERSON STATION, NY, United States, 11776
Principal Address: 555 HALLOCK AVE, SUITE 3, PORT JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOURNEY MARTIAL ARTS, INCORPORATED DOS Process Agent 555 HALLOCK AVENUE, SUITE 3, PORT JEFFERSON STATION, NY, United States, 11776

Chief Executive Officer

Name Role Address
CLAYTON C JOHNSON Chief Executive Officer 555 HALLOCK AVE, SUITE 3, PORT JEFFERSON STATION, NY, United States, 11776

History

Start date End date Type Value
2013-01-17 2013-09-10 Address 555 HALLOCK AVE, SUITE 3, PORT JEFFERSON, NY, 11776, USA (Type of address: Chief Executive Officer)
2013-01-17 2013-09-10 Address 555 HALLOCK AVE, SUITE 3, PORT JEFFERSON, NY, 11776, USA (Type of address: Principal Executive Office)
2009-10-21 2013-01-17 Address 555 HALLOCK AVE, APT 3, PORT JEFFERSON, NY, 11776, USA (Type of address: Chief Executive Officer)
2009-10-21 2013-01-17 Address 3 DATE CT, MOUNT SINAI, NY, 11766, USA (Type of address: Principal Executive Office)
2003-09-10 2013-09-10 Address 555 HALLOCK AVENUE, PORT JEFFERSON, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170908006015 2017-09-08 BIENNIAL STATEMENT 2017-09-01
150903006491 2015-09-03 BIENNIAL STATEMENT 2015-09-01
130910006968 2013-09-10 BIENNIAL STATEMENT 2013-09-01
130117002418 2013-01-17 AMENDMENT TO BIENNIAL STATEMENT 2011-09-01
110915003088 2011-09-15 BIENNIAL STATEMENT 2011-09-01
100112000213 2010-01-12 CERTIFICATE OF AMENDMENT 2010-01-12
091021002214 2009-10-21 BIENNIAL STATEMENT 2009-09-01
030910000471 2003-09-10 CERTIFICATE OF INCORPORATION 2003-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6878838303 2021-01-27 0235 PPS 275 Route 25A Unit 10, Miller Place, NY, 11764-2444
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20890
Loan Approval Amount (current) 20890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miller Place, SUFFOLK, NY, 11764-2444
Project Congressional District NY-01
Number of Employees 2
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21001.03
Forgiveness Paid Date 2021-08-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State