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
150109010124 2015-01-09 CERTIFICATE OF INCORPORATION 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5865757303 2020-04-30 0235 PPP 975 Main Street Suite A, HOLBROOK, NY, 11741
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13925
Loan Approval Amount (current) 13925
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 HOLBROOK, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14051.23
Forgiveness Paid Date 2021-03-31
9793698303 2021-01-31 0235 PPS 18 Woodland Ave, Holtsville, NY, 11742-1620
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13925
Loan Approval Amount (current) 13925
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 Holtsville, SUFFOLK, NY, 11742-1620
Project Congressional District NY-02
Number of Employees 6
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14017.87
Forgiveness Paid Date 2021-10-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State