Search icon

RED DRAGON MARTIAL ARTS, INC.

Company Details

Name: RED DRAGON MARTIAL ARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2018 (6 years ago)
Entity Number: 5449571
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 591 PARKER AVE., LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
RED DRAGON MARTIAL ARTS, INC. DOS Process Agent 591 PARKER AVE., LEVITTOWN, NY, United States, 11756

Agent

Name Role Address
ARNOLD BABEL Agent 3700 MANCHESTER RD., WANTAGH, NY, 11793

History

Start date End date Type Value
2018-11-28 2023-05-30 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
181128010011 2018-11-28 CERTIFICATE OF INCORPORATION 2018-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1497968006 2020-06-22 0235 PPP 591 Parker Ave, Levittown, NY, 11756
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Levittown, NASSAU, NY, 11756-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7553.54
Forgiveness Paid Date 2021-03-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State