Search icon

LIONSFIGHT MARTIAL ARTS CORP

Company Details

Name: LIONSFIGHT MARTIAL ARTS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2018 (7 years ago)
Entity Number: 5346545
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2049 E 29TH STREET, BROOKLYN, NY, United States, 11229
Principal Address: 2049 E 29TH ST, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIONSFIGHT MARTIAL ARTS CORP DOS Process Agent 2049 E 29TH STREET, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
STYOPA KHACHATRYAN Chief Executive Officer 2049 E 29TH ST, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 2049 E 29TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2020-12-15 2024-09-10 Address 2049 E 29TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2020-12-15 2024-09-10 Address 2049 E 29TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2018-05-23 2020-12-15 Address 2049 EAST 29 STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2018-05-23 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240910003724 2024-09-10 BIENNIAL STATEMENT 2024-09-10
220915003486 2022-09-15 BIENNIAL STATEMENT 2022-05-01
201215060117 2020-12-15 BIENNIAL STATEMENT 2020-05-01
180523010224 2018-05-23 CERTIFICATE OF INCORPORATION 2018-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8329028510 2021-03-09 0202 PPS 2049 E 29th St, Brooklyn, NY, 11229-5049
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-5049
Project Congressional District NY-08
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2018.96
Forgiveness Paid Date 2022-02-22
2140047704 2020-05-01 0202 PPP 2049 E 29TH ST, BROOKLYN, NY, 11229
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
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 New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 1
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 2017.91
Forgiveness Paid Date 2021-03-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State