Search icon

PRIDE MARTIAL ARTS ACADEMY, INC.

Company Details

Name: PRIDE MARTIAL ARTS ACADEMY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2009 (16 years ago)
Entity Number: 3868550
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 27 TROMBALL PLACE, TONAWANDA, NY, United States, 14150
Principal Address: 5451 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLAN L PATTERSON Chief Executive Officer 5451 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 TROMBALL PLACE, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2009-10-19 2011-11-09 Address 27 TRUMBALL PLACE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131108002262 2013-11-08 BIENNIAL STATEMENT 2013-10-01
111109002374 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091019000141 2009-10-19 CERTIFICATE OF INCORPORATION 2009-10-19

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3760165000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PRIDE MARTIAL ARTS ACADEMY INC
Recipient Name Raw PRIDE MARTIAL ARTS ACADEMY INC
Recipient DUNS 943983965
Recipient Address 5395 SHERIDAN DR, BUFFALO, ERIE, NEW YORK, 14221-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4442.00
Face Value of Direct Loan 105000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1267957306 2020-04-28 0296 PPP 9135 Sheridan Drive, Clarence, NY, 14031
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13900
Loan Approval Amount (current) 13900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence, ERIE, NY, 14031-0001
Project Congressional District NY-23
Number of Employees 3
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13983.83
Forgiveness Paid Date 2021-02-12
3249638306 2021-01-21 0296 PPS 9135 Sheridan Dr, Clarence, NY, 14031-1481
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence, ERIE, NY, 14031-1481
Project Congressional District NY-23
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 12561.3
Forgiveness Paid Date 2021-07-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State