Search icon

NEW PALTZ KARATE ACADEMY, INC.

Company Details

Name: NEW PALTZ KARATE ACADEMY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2004 (21 years ago)
Entity Number: 2996244
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: PO Box 1026, New Paltz, NY, United States, 12561
Principal Address: 22 NORTH FRONT ST, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW PALTZ KARATE ACADEMY, INC. DOS Process Agent PO Box 1026, New Paltz, NY, United States, 12561

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MAUREY I LEVITZ Chief Executive Officer 22 NORTH FRONT ST, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 22 NORTH FRONT ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2012-02-27 2024-01-10 Address PO BOX 1026, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2012-02-27 2024-01-10 Address 22 NORTH FRONT ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2009-10-27 2012-02-27 Address PO BOX 1026, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2009-10-27 2012-02-27 Address 22 NORTH FRONT STREET, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)
2009-09-29 2009-11-18 Address 22 NORTH STREET, NEW PALTZ, NY, 12561, USA (Type of address: Registered Agent)
2009-09-29 2009-10-27 Address 22 NORTH STREET, PO BOX 1026, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2006-02-14 2012-02-27 Address NEW PALTZ KARATE ACADEMY INC, PO BOX 1026, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2004-01-06 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-06 2009-09-29 Address CHERRY HILL PLAZA, SUITE 8, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110002311 2024-01-10 BIENNIAL STATEMENT 2024-01-10
221222000619 2022-12-22 BIENNIAL STATEMENT 2022-01-01
140207002335 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120227002499 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100111002395 2010-01-11 BIENNIAL STATEMENT 2010-01-01
091118000917 2009-11-18 CERTIFICATE OF CHANGE 2009-11-18
091027002746 2009-10-27 BIENNIAL STATEMENT 2008-01-01
090929000634 2009-09-29 CERTIFICATE OF CHANGE 2009-09-29
060214002485 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040106000960 2004-01-06 CERTIFICATE OF INCORPORATION 2004-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2858138909 2021-04-27 0202 PPS 22 N Front St, New Paltz, NY, 12561-1410
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 217033
Servicing Lender Name Brooklyn Cooperative FCU
Servicing Lender Address 1474 Myrtle Ave, NEW YORK CITY, NY, 11237-5128
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-1410
Project Congressional District NY-18
Number of Employees 1
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 217033
Originating Lender Name Brooklyn Cooperative FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10053.42
Forgiveness Paid Date 2021-11-16
5022527709 2020-05-01 0202 PPP 126 BRUYNSWICK RD, NEW PALTZ, NY, 12561-4130
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW PALTZ, ULSTER, NY, 12561-4130
Project Congressional District NY-18
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10081.92
Forgiveness Paid Date 2021-02-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State