Search icon

TAKAHASHI KARATE DOJO, INC.

Company Details

Name: TAKAHASHI KARATE DOJO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1985 (40 years ago)
Entity Number: 977449
ZIP code: 10549
County: Suffolk
Place of Formation: New York
Address: 11 MAIN STREET, 3RD FLOOR, MT KISCO, NY, United States, 10549
Principal Address: 23 ELIZABETH PLACE, ARMONK, NY, United States, 10504

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 MAIN STREET, 3RD FLOOR, MT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
MASAKAZU TAKAHASHI Chief Executive Officer 23 ELIZABETH PLACE, ARMONK, NY, United States, 10504

History

Start date End date Type Value
1993-05-12 2009-02-05 Address 13 PERKINS AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1993-05-12 2009-02-05 Address 13 PERKINS AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1985-02-28 2009-02-05 Address 192 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130322002419 2013-03-22 BIENNIAL STATEMENT 2013-02-01
110214002750 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090205002817 2009-02-05 BIENNIAL STATEMENT 2009-02-01
050311002111 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030210002422 2003-02-10 BIENNIAL STATEMENT 2003-02-01
010220002151 2001-02-20 BIENNIAL STATEMENT 2001-02-01
990304002415 1999-03-04 BIENNIAL STATEMENT 1999-02-01
970408002237 1997-04-08 BIENNIAL STATEMENT 1997-02-01
940228002484 1994-02-28 BIENNIAL STATEMENT 1994-02-01
930512002087 1993-05-12 BIENNIAL STATEMENT 1993-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2990458810 2021-04-13 0202 PPP 11 Main St, Mount Kisco, NY, 10549-3923
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3810
Loan Approval Amount (current) 3810
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 Y
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-3923
Project Congressional District NY-17
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3829.5
Forgiveness Paid Date 2021-10-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State