Search icon

GREENPOINT SHOTOKAN KARATE LLC

Company Details

Name: GREENPOINT SHOTOKAN KARATE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jun 2009 (16 years ago)
Entity Number: 3819271
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 460 NEPTUNE AVE, UNIT 22R, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 460 NEPTUNE AVE, UNIT 22R, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
2009-06-08 2013-06-25 Address 460 NEPTUNE AVENUE, UNIT 22R, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130625002058 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110712002329 2011-07-12 BIENNIAL STATEMENT 2011-06-01
090821000062 2009-08-21 CERTIFICATE OF PUBLICATION 2009-08-21
090608000010 2009-06-08 ARTICLES OF ORGANIZATION 2009-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9455987210 2020-04-28 0202 PPP 546 Meeker Avenue, Brooklyn, NY, 11222
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6700
Loan Approval Amount (current) 6700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6768.65
Forgiveness Paid Date 2021-05-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State