Search icon

NORTHEAST TAEKWON-DO ACADEMY, INC.

Company Details

Name: NORTHEAST TAEKWON-DO ACADEMY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1987 (37 years ago)
Entity Number: 1214141
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 369 DUANESBURG ROAD, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE J. ZAMPINO Chief Executive Officer 9 SHEREEN LANE, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 369 DUANESBURG ROAD, SCHENECTADY, NY, United States, 12306

History

Start date End date Type Value
1994-04-04 1999-12-15 Address 369 DUANESBURG ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
1994-04-04 1999-12-15 Address 369 DUANESBURG ROAD, ROTTERDAM, NY, 12306, USA (Type of address: Service of Process)
1993-12-30 1994-04-04 Address 369 DUANESBURG ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
1993-12-30 1994-04-04 Address 369 DUANESBURG ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
1987-11-04 1994-04-04 Address 28 MEMORY LANE, ROTTERDAM, NY, 12306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111207002498 2011-12-07 BIENNIAL STATEMENT 2011-11-01
091119002358 2009-11-19 BIENNIAL STATEMENT 2009-11-01
071130002944 2007-11-30 BIENNIAL STATEMENT 2007-11-01
060130002349 2006-01-30 BIENNIAL STATEMENT 2005-11-01
031120002355 2003-11-20 BIENNIAL STATEMENT 2003-11-01
020107002347 2002-01-07 BIENNIAL STATEMENT 2001-11-01
991215002288 1999-12-15 BIENNIAL STATEMENT 1999-11-01
971117002555 1997-11-17 BIENNIAL STATEMENT 1997-11-01
940404002295 1994-04-04 BIENNIAL STATEMENT 1993-11-01
931230002787 1993-12-30 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5559527110 2020-04-13 0248 PPP 369 Duanesburg Rd., SCHENECTADY, NY, 12306-2035
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12306-2035
Project Congressional District NY-20
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10126.85
Forgiveness Paid Date 2021-08-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State