Search icon

EAST SIDE KICKBOXING, INC.

Company Details

Name: EAST SIDE KICKBOXING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 2017 (8 years ago)
Date of dissolution: 09 Nov 2023
Entity Number: 5198378
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: 6341 LEDGEWOOD DRIVE, JAMESVILLE, NY, United States, 13078
Principal Address: 6341 Ledgewood Drive, Jamesv, NY, United States, 13078

Shares Details

Shares issued 500000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
BRUNO J. RANIERI DOS Process Agent 6341 LEDGEWOOD DRIVE, JAMESVILLE, NY, United States, 13078

Agent

Name Role Address
BRUNO J. RANIERI Agent 6341 LEDGEWOOD DRIVE, JAMESVILLE, NY, 13078

Chief Executive Officer

Name Role Address
BRUNO RANIERI Chief Executive Officer 6341 LEDGEWOOD DRIVE, JAMESVILLE, NY, United States, 13078

History

Start date End date Type Value
2023-12-29 2023-12-29 Address 6341 LEDGEWOOD DRIVE, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-11-09 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.01
2023-09-01 2023-09-01 Address 6341 LEDGEWOOD DRIVE, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-12-29 Address 6341 LEDGEWOOD DRIVE, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-12-29 Address 6341 LEDGEWOOD DRIVE, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)
2023-09-01 2023-12-29 Address 6341 LEDGEWOOD DRIVE, JAMESVILLE, NY, 13078, USA (Type of address: Registered Agent)
2017-09-07 2023-09-01 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.01
2017-09-07 2023-09-01 Address 6341 LEDGEWOOD DRIVE, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)
2017-09-07 2023-09-01 Address 6341 LEDGEWOOD DRIVE, JAMESVILLE, NY, 13078, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231229001615 2023-11-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-09
230901005343 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220706000683 2022-07-06 BIENNIAL STATEMENT 2021-09-01
170907010334 2017-09-07 CERTIFICATE OF INCORPORATION 2017-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7038688308 2021-01-27 0248 PPS 5781 Bridge St Ste 36, East Syracuse, NY, 13057-2944
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28808
Loan Approval Amount (current) 28808
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-2944
Project Congressional District NY-22
Number of Employees 16
NAICS code 812191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28990.32
Forgiveness Paid Date 2021-09-21
4993887100 2020-04-13 0248 PPP 5781 Bridge Street, EAST SYRACUSE, NY, 13057-2920
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36763
Loan Approval Amount (current) 36763
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST SYRACUSE, ONONDAGA, NY, 13057-2920
Project Congressional District NY-22
Number of Employees 7
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37118.54
Forgiveness Paid Date 2021-04-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State