Search icon

CUTTING EDGE KEMPO KARATE, INC.

Company Details

Name: CUTTING EDGE KEMPO KARATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2015 (10 years ago)
Entity Number: 4691612
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 3504 VETERANS MEMORIAL HIGHWAY, SUITE N, RONKONKOMA, NY, United States, 11779
Principal Address: 975 MAIN STREET, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS OWCZAREK Chief Executive Officer PO BOX 489, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
DANIEL GARCIA ACCOUNTING DOS Process Agent 3504 VETERANS MEMORIAL HIGHWAY, SUITE N, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2025-01-05 2025-01-05 Address PO BOX 489, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2021-01-11 2025-01-05 Address P.O. BOX 489, STE. N, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2017-03-24 2025-01-05 Address PO BOX 489, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2015-01-09 2021-01-11 Address 3505 VETERANS MEMORIAL HWY., STE. N, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2015-01-09 2025-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250105000180 2025-01-05 BIENNIAL STATEMENT 2025-01-05
230117004647 2023-01-17 BIENNIAL STATEMENT 2023-01-01
210111060789 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190116060264 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170324006147 2017-03-24 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13925.00
Total Face Value Of Loan:
13925.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
69700.00
Total Face Value Of Loan:
99700.00
Date:
2020-04-30
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:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13925.00
Total Face Value Of Loan:
13925.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13925
Current Approval Amount:
13925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14051.23
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13925
Current Approval Amount:
13925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14017.87

Date of last update: 25 Mar 2025

Sources: New York Secretary of State