Search icon

WORLD TAE KWON DO OF BROOKLYN INC.

Company Details

Name: WORLD TAE KWON DO OF BROOKLYN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1990 (35 years ago)
Entity Number: 1465291
ZIP code: 10007
County: Kings
Place of Formation: New York
Address: ATTN: WILLIAM J. DEALY ESQ., 225 BROADWAY, RM 1405, NEW YORK, NY, United States, 10007
Principal Address: 977 77TH STREET, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL DEALY Chief Executive Officer 977 77TH STREET, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
DEALY AND TRACHTMAN DOS Process Agent ATTN: WILLIAM J. DEALY ESQ., 225 BROADWAY, RM 1405, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1990-08-01 2000-08-29 Address ATTN' WILLIAM J. DEALY, ESQ., 440 PARK AVE. SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120911002113 2012-09-11 BIENNIAL STATEMENT 2012-08-01
100923002151 2010-09-23 BIENNIAL STATEMENT 2010-08-01
080917002759 2008-09-17 BIENNIAL STATEMENT 2008-08-01
060921002271 2006-09-21 BIENNIAL STATEMENT 2006-08-01
040907002389 2004-09-07 BIENNIAL STATEMENT 2004-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4900.00
Total Face Value Of Loan:
4900.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4900
Current Approval Amount:
4900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4954.5

Date of last update: 15 Mar 2025

Sources: New York Secretary of State