Search icon

CHAMPIONS MARTIAL ARTS INC

Company claim

Is this your business?

Get access!

Company Details

Name: CHAMPIONS MARTIAL ARTS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2010 (15 years ago)
Entity Number: 3952451
ZIP code: 13219
County: Onondaga
Place of Formation: New York
Address: 228 CHAPEL DRIVE, SYRACUSE, NY, United States, 13219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARLOS TEARNEY DOS Process Agent 228 CHAPEL DRIVE, SYRACUSE, NY, United States, 13219

Chief Executive Officer

Name Role Address
CARLOS TEARNEY Chief Executive Officer 228 CHAPEL DRIVE, SYRACUSE, NY, United States, 13219

Form 5500 Series

Employer Identification Number (EIN):
272817253
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-21 2025-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-21 2023-09-21 Address 228 CHAPEL DRIVE, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2016-05-25 2023-09-21 Address 116 GOODRICH AVE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2016-05-25 2023-09-21 Address 228 CHAPEL DRIVE, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2012-05-14 2016-05-25 Address 3462 COLLINS RD, SYRACUSE, NY, 13215, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230921004021 2023-09-21 BIENNIAL STATEMENT 2022-05-01
211027002814 2021-10-27 BIENNIAL STATEMENT 2021-10-27
160525006029 2016-05-25 BIENNIAL STATEMENT 2016-05-01
120514006023 2012-05-14 BIENNIAL STATEMENT 2012-05-01
100520000737 2010-05-20 CERTIFICATE OF INCORPORATION 2010-05-20

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22764
Current Approval Amount:
22764
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22966.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State