Search icon

AIKI ACADEMY OF SELF DEFENSE, LLC

Company Details

Entity Name: AIKI ACADEMY OF SELF DEFENSE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Sep 2000
Business ALEI: 0660717
Annual report due: 31 Mar 2025
NAICS code: 812199 - Other Personal Care Services
Business address: 5 FOXON ROAD SUITE 6, NORTH BRANFORD, CT, 06471, United States
Mailing address: 330 SEA HILL ROAD, NORTH BRANFORD, CT, United States, 06471
ZIP code: 06471
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: info@ctkravmagamma.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DENNIS HILL Agent 5 FOXON ROAD, SUITE 6, NORTH BRANFORD, CT, 06471, United States 330 SEA HILL ROAD, NORTH BRANFORD, CT, 06471, United States +1 203-980-4746 info@ctkravmagamma.com 10505 KELL AVENUE SOUTH, BLOOMINGTON, MN, 55437, United States

Officer

Name Role Business address Residence address
DENNIS GEORGE HILL Officer 5 FOXON ROAD, NORTH BRANFORD, CT, 06471, United States 330 SEAHILL ROAD, NORTH BRANFORD, CT, 06471, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCM.0000412 MARTIAL ARTS HEALTH CLUB ACTIVE IN RENEWAL CURRENT No data 2024-01-03 2024-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012150070 2024-02-27 No data Annual Report Annual Report No data
BF-0011399134 2023-02-07 No data Annual Report Annual Report No data
BF-0010314678 2022-03-23 No data Annual Report Annual Report 2022
BF-0010149701 2021-10-22 2021-10-22 Interim Notice Interim Notice No data
0007152694 2021-02-15 No data Annual Report Annual Report 2021
0006761315 2020-02-19 No data Annual Report Annual Report 2020
0006308388 2019-01-04 No data Annual Report Annual Report 2018
0006308393 2019-01-04 No data Annual Report Annual Report 2019
0005926330 2017-09-15 No data Annual Report Annual Report 2016
0005926347 2017-09-15 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5848037003 2020-04-06 0156 PPP 5 Foxon Rd, North Haven, CT, 06471-1073
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Haven, FAIRFIELD, CT, 06471-1073
Project Congressional District CT-03
Number of Employees 17
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25255.48
Forgiveness Paid Date 2021-04-29
2946128307 2021-01-21 0156 PPS 5 Foxon Rd Ste 6, North Branford, CT, 06471-1073
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30202.5
Loan Approval Amount (current) 30202.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Branford, NEW HAVEN, CT, 06471-1073
Project Congressional District CT-03
Number of Employees 15
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30422.61
Forgiveness Paid Date 2021-10-20

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website