Search icon

SUN CHONG'S TAE KWON DO CENTERS, INC.

Company Details

Name: SUN CHONG'S TAE KWON DO CENTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1992 (33 years ago)
Date of dissolution: 01 May 2024
Entity Number: 1655417
ZIP code: 14051
County: Onondaga
Place of Formation: New York
Address: 5921 TRANSIT ROAD, EAST AMHERST, NY, United States, 14051
Principal Address: 5921 TRANSIT RD, E AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUN KI CHONG Chief Executive Officer SUN CHONG'S TAE KWON DO CENTER, 5921 TRANSIT ROAD, EAST AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5921 TRANSIT ROAD, EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
2024-05-13 2024-05-13 Address SUN CHONG'S TAE KWON DO CENTER, 5921 TRANSIT ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2023-05-15 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2024-05-13 Address 5921 TRANSIT ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2023-05-15 2023-05-15 Address SUN CHONG'S TAE KWON DO CENTER, 5921 TRANSIT ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2023-05-15 2024-05-13 Address SUN CHONG'S TAE KWON DO CENTER, 5921 TRANSIT ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2006-03-10 2023-05-15 Address SUN CHONG'S TAE KWON DO CENTER, 5921 TRANSIT ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2006-03-10 2023-05-15 Address 5921 TRANSIT ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2004-07-06 2006-03-10 Address 8 EARLDOM WAY, GETZVILLE, NY, 14068, USA (Type of address: Service of Process)
1994-03-11 2006-03-10 Address 5858 MOLLOY ROAD, SUITE 107B, SYRACUSE, NY, 13211, USA (Type of address: Principal Executive Office)
1994-03-11 2006-03-10 Address 8555 PARMA CIRCLE, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240513000140 2024-05-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-01
230515004065 2023-05-15 BIENNIAL STATEMENT 2022-07-01
100802002793 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080721002272 2008-07-21 BIENNIAL STATEMENT 2008-07-01
071203002654 2007-12-03 BIENNIAL STATEMENT 2006-07-01
060315000931 2006-03-15 CERTIFICATE OF AMENDMENT 2006-03-15
060310002868 2006-03-10 BIENNIAL STATEMENT 2004-07-01
040706000283 2004-07-06 CERTIFICATE OF AMENDMENT 2004-07-06
940311002520 1994-03-11 BIENNIAL STATEMENT 1993-07-01
920730000269 1992-07-30 CERTIFICATE OF INCORPORATION 1992-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4271728310 2021-01-23 0296 PPS 5921 Transit Rd, East Amherst, NY, 14051-1874
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192082
Loan Approval Amount (current) 192082
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 N
Business Age Description Existing or more than 2 years old
Project Address East Amherst, ERIE, NY, 14051-1874
Project Congressional District NY-23
Number of Employees 45
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 193776.53
Forgiveness Paid Date 2021-12-21
4832637105 2020-04-13 0296 PPP 5921 TRANSIT Rd, EAST AMHERST, NY, 14051
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187170
Loan Approval Amount (current) 187170
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 N
Business Age Description Unanswered
Project Address EAST AMHERST, ERIE, NY, 14051-0001
Project Congressional District NY-26
Number of Employees 45
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 189446.81
Forgiveness Paid Date 2021-07-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State