Search icon

MASTER KHECHEN SCHOOL OF TAE KWON DO, INC.

Company Details

Name: MASTER KHECHEN SCHOOL OF TAE KWON DO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1988 (36 years ago)
Entity Number: 1236081
ZIP code: 14216
County: Erie
Place of Formation: New York
Address: 1200 KENMORE AVENUE, BUFFALO, NY, United States, 14216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WASSIM KHECHEN DOS Process Agent 1200 KENMORE AVENUE, BUFFALO, NY, United States, 14216

Chief Executive Officer

Name Role Address
WASSIM KHECHEN Chief Executive Officer 1200 KENMORE AVENUE, BUFFALO, NY, United States, 14216

History

Start date End date Type Value
1999-04-01 2000-12-27 Address 2207 ELMWOOD AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
1999-04-01 2000-12-27 Address 2207 ELMWOOD AVE, BUFFALO, NY, 14216, USA (Type of address: Principal Executive Office)
1999-04-01 2000-12-27 Address 2207 ELMWOOD AVE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
1993-03-31 1999-04-01 Address 38 HOYT STREET, BUFFALO, NY, 14213, USA (Type of address: Principal Executive Office)
1993-03-31 1999-04-01 Address 38 HOYT STREET, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
1989-05-31 2000-05-30 Name ROBERT SUMMERS SCHOOL OF TAE KWON DO INC.
1988-12-14 1989-05-31 Name ROBERT SUMMERS TAE KWON DO INC.
1988-12-14 1999-04-01 Address 2207 ELMWOOD AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121227006210 2012-12-27 BIENNIAL STATEMENT 2012-12-01
110127003322 2011-01-27 BIENNIAL STATEMENT 2010-12-01
081120003306 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061218002633 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050105002720 2005-01-05 BIENNIAL STATEMENT 2004-12-01
021119002495 2002-11-19 BIENNIAL STATEMENT 2002-12-01
001227002207 2000-12-27 BIENNIAL STATEMENT 2000-12-01
000530000467 2000-05-30 CERTIFICATE OF AMENDMENT 2000-05-30
990401002414 1999-04-01 BIENNIAL STATEMENT 1998-12-01
961224002029 1996-12-24 BIENNIAL STATEMENT 1996-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8651507100 2020-04-15 0296 PPP 1200 Kenmore Avenue, Buffalo, NY, 14216
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160245
Loan Approval Amount (current) 160245
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 Buffalo, ERIE, NY, 14216-1000
Project Congressional District NY-26
Number of Employees 44
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 161566.47
Forgiveness Paid Date 2021-02-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State