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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
28808.00
Total Face Value Of Loan:
28808.00
Date:
2020-06-26
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
36763.00
Total Face Value Of Loan:
36763.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28808
Current Approval Amount:
28808
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28990.32
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36763
Current Approval Amount:
36763
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37118.54

Date of last update: 24 Mar 2025

Sources: New York Secretary of State