Search icon

NEW KARMA HOLDINGS CORP.

Company Details

Name: NEW KARMA HOLDINGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2003 (21 years ago)
Entity Number: 2975621
ZIP code: 10128
County: Westchester
Place of Formation: New York
Address: 1536 THIRD AVE, #209, NEW YORK, NY, United States, 10128
Principal Address: 1556 THIRD AVE, #209, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW KARMA HOLDINGS CORP. PROFIT SHARING PLAN 2023 200445570 2024-09-11 NEW KARMA HOLDINGS CORP. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 2125343200
Plan sponsor’s address 1556 THIRD AVE. STE 209, NEW YORK, NY, 10128
NEW KARMA HOLDINGS CORP. DEFINED BENEFIT PLAN 2023 200445570 2024-09-11 NEW KARMA HOLDINGS CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 2125343200
Plan sponsor’s address 1556 THIRD AVE. STE 209, NEW YORK, NY, 10128
NEW KARMA HOLDINGS CORP. PROFIT SHARING PLAN 2022 200445570 2023-10-16 NEW KARMA HOLDINGS CORP. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 2125343200
Plan sponsor’s address 1556 THIRD AVE. STE 209, NEW YORK, NY, 10128
NEW KARMA HOLDINGS CORP. DEFINED BENEFIT PLAN 2022 200445570 2023-10-16 NEW KARMA HOLDINGS CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 2125343200
Plan sponsor’s address 1556 THIRD AVE. STE 209, NEW YORK, NY, 10128
NEW KARMA HOLDINGS CORP. PROFIT SHARING PLAN 2018 200445570 2019-10-10 NEW KARMA HOLDINGS CORP. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 2125343200
Plan sponsor’s address 1556 THIRD AVENUE, SUITE 209, NEW YORK, NY, 10128
NEW KARMA HOLDINGS CORP. RETIREMENT PLAN 2018 200445570 2019-10-10 NEW KARMA HOLDINGS CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 2125343200
Plan sponsor’s address 1556 THIRD AVENUE, SUITE 209, NEW YORK, NY, 10128
NEW KARMA HOLDINGS CORP. RETIREMENT PLAN 2017 200445570 2018-10-10 NEW KARMA HOLDINGS CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 2125343200
Plan sponsor’s address 1556 THIRD AVENUE, SUITE 209, NEW YORK, NY, 10128
NEW KARMA HOLDINGS CORP. PROFIT SHARING PLAN 2017 200445570 2018-10-10 NEW KARMA HOLDINGS CORP. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 611000
Sponsor’s telephone number 2125343200
Plan sponsor’s address 1556 THIRD AVENUE, SUITE 209, NEW YORK, NY, 10128

Chief Executive Officer

Name Role Address
MARK REICH Chief Executive Officer 1556 THIRD VE, #209, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
HUNTINGTON LEARNING CENTER DOS Process Agent 1536 THIRD AVE, #209, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2003-11-10 2006-05-24 Address 81 PONDFIELD ROAD #222, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2003-11-10 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131212002343 2013-12-12 BIENNIAL STATEMENT 2013-11-01
111128002651 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091201002056 2009-12-01 BIENNIAL STATEMENT 2009-11-01
071128002453 2007-11-28 BIENNIAL STATEMENT 2007-11-01
060524002486 2006-05-24 BIENNIAL STATEMENT 2005-11-01
040909000809 2004-09-09 CERTIFICATE OF AMENDMENT 2004-09-09
031110000971 2003-11-10 CERTIFICATE OF INCORPORATION 2003-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6672978304 2021-01-27 0202 PPS 1556 3rd Ave Ste 209, New York, NY, 10128-3100
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233392.5
Loan Approval Amount (current) 233392.5
Undisbursed Amount 0
Franchise Name Huntington Learning Center
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10128-3100
Project Congressional District NY-12
Number of Employees 65
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 235566.57
Forgiveness Paid Date 2022-01-18
5551367203 2020-04-27 0202 PPP 1556 Third Ave. Suite 209, New York, NY, 10128
Loan Status Date 2020-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233392.5
Loan Approval Amount (current) 233392.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10128-0001
Project Congressional District NY-12
Number of Employees 17
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 235376.34
Forgiveness Paid Date 2021-03-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State