Search icon

ALL STATES GLOBAL KARATE-DO, INC.

Company Details

Name: ALL STATES GLOBAL KARATE-DO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1976 (49 years ago)
Entity Number: 393957
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 61 WEST 23RD ST, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TADASHI NAKAMURA Chief Executive Officer 61 WEST 23RD ST, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 WEST 23RD ST, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1994-04-18 2000-03-27 Address 18 PENNEY LANE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1994-04-18 2000-03-27 Address 61 WEST 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1994-04-18 2000-03-27 Address 61 WEST 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1993-09-07 1994-04-18 Address 18 PENNY LANE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1993-09-07 1994-04-18 Address 18 PENNY LANE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1993-09-07 1994-04-18 Address 18 PENNY LANE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1976-03-10 1993-09-07 Address 61 W. 23RD ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140508002524 2014-05-08 BIENNIAL STATEMENT 2014-03-01
120510002430 2012-05-10 BIENNIAL STATEMENT 2012-03-01
20101130028 2010-11-30 ASSUMED NAME CORP INITIAL FILING 2010-11-30
100402002277 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080602002977 2008-06-02 BIENNIAL STATEMENT 2008-03-01
060328002389 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040312002921 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020315002029 2002-03-15 BIENNIAL STATEMENT 2002-03-01
000327002783 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980407002434 1998-04-07 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3038497207 2020-04-16 0202 PPP 1 Parkway Plaza, Elmsford, NY, 10523
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57600
Loan Approval Amount (current) 57600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 11
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58229.65
Forgiveness Paid Date 2021-06-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State