Search icon

KARATE JOHN'S, INC.

Company Details

Name: KARATE JOHN'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2008 (17 years ago)
Entity Number: 3616413
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 5860 GILLETTE ROAD, CICERO, NY, United States, 13039
Principal Address: 5860 GILLETTE RD, CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
JOHN N. ANNABLE Agent 5860 GILLETTE ROAD, CICERO, NY, 13039

DOS Process Agent

Name Role Address
KARATE JOHN'S, INC. DOS Process Agent 5860 GILLETTE ROAD, CICERO, NY, United States, 13039

Chief Executive Officer

Name Role Address
JOHN N. ANNABLE Chief Executive Officer 5860 GILLETTE ROAD, CICERO, NY, United States, 13039

History

Start date End date Type Value
2025-02-10 2025-03-11 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2025-02-10 2025-02-10 Address 5860 GILLETTE ROAD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2022-06-09 2025-02-10 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2016-07-15 2025-02-10 Address 5860 GILLETTE ROAD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2016-07-15 2025-02-10 Address 5860 GILLETTE ROAD, CICERO, NY, 13039, USA (Type of address: Service of Process)
2010-03-24 2016-07-15 Address 8072 BREWERTON RD, #8, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2010-03-24 2016-07-15 Address 8072 BREWERTON RD, #8, CICERO, NY, 13039, USA (Type of address: Service of Process)
2008-01-11 2022-06-09 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2008-01-11 2010-03-24 Address 5860 GILLETTE ROAD, CICERO, NY, 13039, USA (Type of address: Service of Process)
2008-01-11 2025-02-10 Address 5860 GILLETTE ROAD, CICERO, NY, 13039, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250210001000 2025-02-10 BIENNIAL STATEMENT 2025-02-10
200103062775 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180103006989 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160715006075 2016-07-15 BIENNIAL STATEMENT 2016-01-01
140227002383 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120301002121 2012-03-01 BIENNIAL STATEMENT 2012-01-01
100324002429 2010-03-24 BIENNIAL STATEMENT 2010-01-01
080111000440 2008-01-11 CERTIFICATE OF INCORPORATION 2008-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3954608303 2021-01-22 0248 PPS 5860 Gillette Rd, Cicero, NY, 13039-9589
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53778
Loan Approval Amount (current) 53778
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cicero, ONONDAGA, NY, 13039-9589
Project Congressional District NY-22
Number of Employees 9
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54248
Forgiveness Paid Date 2021-12-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State