Search icon

SHAOLIN EI DOJO INC.

Company Details

Name: SHAOLIN EI DOJO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2010 (15 years ago)
Entity Number: 3896218
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 76 WEST MAIN STREET, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAOLIN EI DOJO INC. DOS Process Agent 76 WEST MAIN STREET, EAST ISLIP, NY, United States, 11730

Chief Executive Officer

Name Role Address
MILES POLLACK Chief Executive Officer 76 WEST MAIN STREET, EAST ISLIP, NY, United States, 11730

History

Start date End date Type Value
2024-02-09 2024-02-09 Address 76 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2024-02-09 Address 76 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
2023-12-27 2023-12-27 Address 76 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-02-09 Address 76 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2020-05-28 2023-12-27 Address 76 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2012-03-05 2020-05-28 Address 76 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2010-01-06 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-06 2023-12-27 Address 76 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209003432 2024-02-09 BIENNIAL STATEMENT 2024-02-09
231227002402 2023-12-27 BIENNIAL STATEMENT 2023-12-27
200528060394 2020-05-28 BIENNIAL STATEMENT 2020-01-01
180228006214 2018-02-28 BIENNIAL STATEMENT 2018-01-01
160208006179 2016-02-08 BIENNIAL STATEMENT 2016-01-01
140304002556 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120305002399 2012-03-05 BIENNIAL STATEMENT 2012-01-01
100106000752 2010-01-06 CERTIFICATE OF INCORPORATION 2010-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1352187403 2020-05-04 0235 PPP 76 W MAIN ST, EAST ISLIP, NY, 11730
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ISLIP, SUFFOLK, NY, 11730-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5074.45
Forgiveness Paid Date 2021-11-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State