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
Name | Role | Address |
---|---|---|
JOHN N. ANNABLE | Agent | 5860 GILLETTE ROAD, CICERO, NY, 13039 |
Name | Role | Address |
---|---|---|
KARATE JOHN'S, INC. | DOS Process Agent | 5860 GILLETTE ROAD, CICERO, NY, United States, 13039 |
Name | Role | Address |
---|---|---|
JOHN N. ANNABLE | Chief Executive Officer | 5860 GILLETTE ROAD, CICERO, NY, United States, 13039 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State