Search icon

KRAV MAGA NYC, LLC

Company Details

Name: KRAV MAGA NYC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jun 2010 (15 years ago)
Entity Number: 3965817
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 25 W-26TH STREET, 6TH FLR, NEW YORK, NY, United States, 10010

Central Index Key

CIK number Mailing Address Business Address Phone
1722850 122 W 27TH ST, GROUND FL, NEW YORK, NY, 10001 122 W 27TH ST, GROUND FL, NEW YORK, NY, 10001 2122133196

Filings since 2019-04-30

Form type C-AR
File number 020-24019
Filing date 2019-04-30
Reporting date 2018-12-31
File View File

Filings since 2018-05-30

Form type C-U
File number 020-24019
Filing date 2018-05-30
File View File

Filings since 2018-04-12

Form type C/A
File number 020-24019
Filing date 2018-04-12
File View File

Filings since 2018-02-28

Form type C
File number 020-24019
Filing date 2018-02-28
File View File

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7CWS9 Active Non-Manufacturer 2015-04-27 2024-02-29 No data No data

Contact Information

POC MATAN GAVISH
Phone +1 212-213-3196
Address 25 W 26 ST 6TH FLR, NEW YORK, NY, 10010 1038, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 25 W-26TH STREET, 6TH FLR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2010-06-24 2012-01-10 Address 1297 LEXINGTON AVE #9, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120606006795 2012-06-06 BIENNIAL STATEMENT 2012-06-01
120110000380 2012-01-10 CERTIFICATE OF CHANGE 2012-01-10
100624000394 2010-06-24 ARTICLES OF ORGANIZATION 2010-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1392467703 2020-05-01 0202 PPP 122 W 27TH ST, NEW YORK, NY, 10001
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) 52857
Loan Approval Amount (current) 52857
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53658.46
Forgiveness Paid Date 2021-11-10
9538328300 2021-01-30 0202 PPS 122 W 27th St, New York, NY, 10001-6227
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56320
Loan Approval Amount (current) 56320
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 New York, NEW YORK, NY, 10001-6227
Project Congressional District NY-12
Number of Employees 6
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56747.75
Forgiveness Paid Date 2021-11-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2402602 Insurance 2024-04-05 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-05
Termination Date 1900-01-01
Section 2201
Status Pending

Parties

Name KRAV MAGA NYC, LLC
Role Plaintiff
Name THE HARTFORD CASUALTY INSURANC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State