Search icon

EMC MARTIAL ARTS CORP.

Company Details

Name: EMC MARTIAL ARTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 2008 (17 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3626011
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 220-10 HORACE HARDING EXPY, BAYSIDE, NY, United States, 11364
Principal Address: 220-10 HORACE HARDING EXPWY, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220-10 HORACE HARDING EXPY, BAYSIDE, NY, United States, 11364

Chief Executive Officer

Name Role Address
KYLE CHONG Chief Executive Officer 220-10 HORACE HARDING EXPWY, BAYSIDE, NY, United States, 11364

Filings

Filing Number Date Filed Type Effective Date
DP-2046876 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
100323003194 2010-03-23 BIENNIAL STATEMENT 2010-02-01
080201000366 2008-02-01 CERTIFICATE OF INCORPORATION 2008-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3876967205 2020-04-27 0202 PPP 22010 HORACE HARDING EXPWY, BAYSIDE, NY, 11364-2227
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5417
Loan Approval Amount (current) 5417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11364-2227
Project Congressional District NY-06
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5462.41
Forgiveness Paid Date 2021-03-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State