Search icon

ISRAELI KRAV MAGA NY LLC

Company Details

Name: ISRAELI KRAV MAGA NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2011 (14 years ago)
Entity Number: 4061709
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 250 W 100ST SUITE 104C, NEW YORK CITY, NY, United States, 10025

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ISRAELI KRAV MAGA NY LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 275067913 2024-06-13 ISRAELI KRAV MAGA NY LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 6462063670
Plan sponsor’s address 250 W 100TH ST - SUITE C104, NEW YORK, NY, 100255325

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
ISRAELI KRAV MAGA NY LLC DOS Process Agent 250 W 100ST SUITE 104C, NEW YORK CITY, NY, United States, 10025

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-12-28 2025-03-01 Address 250 W 100ST SUITE 104C, NEW YORK CITY, NY, 10025, USA (Type of address: Service of Process)
2012-04-04 2023-12-28 Address 250 W 100ST SUITE 104C, NEW YORK CITY, NY, 10025, USA (Type of address: Service of Process)
2011-03-02 2012-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-03-02 2012-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301049483 2025-03-01 BIENNIAL STATEMENT 2025-03-01
231228003779 2023-12-28 BIENNIAL STATEMENT 2023-12-28
120404001053 2012-04-04 CERTIFICATE OF CHANGE 2012-04-04
110912000851 2011-09-12 CERTIFICATE OF PUBLICATION 2011-09-12
110302000100 2011-03-02 ARTICLES OF ORGANIZATION 2011-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6543498404 2021-02-10 0202 PPS 250 W 100th St, New York, NY, 10025-5325
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112545
Loan Approval Amount (current) 112545
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, 10025-5325
Project Congressional District NY-12
Number of Employees 11
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 113525.39
Forgiveness Paid Date 2021-12-29
1218507707 2020-05-01 0202 PPP 250 W 100TH ST C104, NEW YORK, NY, 10025
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112545
Loan Approval Amount (current) 112545
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, 10025-0001
Project Congressional District NY-13
Number of Employees 7
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 114033.97
Forgiveness Paid Date 2021-08-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State