Search icon

REFUSE 2 LOSE MARTIAL ARTS LLC

Company Details

Name: REFUSE 2 LOSE MARTIAL ARTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Sep 2013 (12 years ago)
Entity Number: 4454677
ZIP code: 11228
County: Genesee
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Filings

Filing Number Date Filed Type Effective Date
130904000902 2013-09-04 ARTICLES OF ORGANIZATION 2013-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2701487207 2020-04-16 0296 PPP 214 East Main Streat, Suite 7, Batavia, NY, 14020
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
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 R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Batavia, GENESEE, NY, 14020-1000
Project Congressional District NY-24
Number of Employees 5
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11103.97
Forgiveness Paid Date 2021-04-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State