Search icon

PREMIER MARTIAL ARTS - NEWARK, NY, LLC

Company Details

Name: PREMIER MARTIAL ARTS - NEWARK, NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Jan 2009 (16 years ago)
Date of dissolution: 04 Apr 2022
Entity Number: 3763232
ZIP code: 14513
County: Wayne
Place of Formation: New York
Address: 800 MILLER & FINCH STREETS, NEWARK PLAZA, NEWARK, NY, United States, 14513

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 800 MILLER & FINCH STREETS, NEWARK PLAZA, NEWARK, NY, United States, 14513

History

Start date End date Type Value
2009-01-14 2022-04-04 Address 800 MILLER & FINCH STREETS, NEWARK PLAZA, NEWARK, NY, 14513, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220404001435 2022-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-04
090602000932 2009-06-02 CERTIFICATE OF PUBLICATION 2009-06-02
090114000736 2009-01-14 ARTICLES OF ORGANIZATION 2009-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6787397006 2020-04-07 0219 PPP 800 W MILLER ST SUITE 13, NEWARK, NY, 14513-1344
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30600
Loan Approval Amount (current) 30600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWARK, WAYNE, NY, 14513-1344
Project Congressional District NY-24
Number of Employees 5
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30854.02
Forgiveness Paid Date 2021-02-22
6422548410 2021-02-10 0219 PPS 800 W Miller St, Newark, NY, 14513-1354
Loan Status Date 2022-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28252
Loan Approval Amount (current) 28252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Newark, WAYNE, NY, 14513-1354
Project Congressional District NY-24
Number of Employees 1
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28671.86
Forgiveness Paid Date 2022-08-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State