Search icon

ADIRONDACK TAEKWONDO & FITNESS CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADIRONDACK TAEKWONDO & FITNESS CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1993 (32 years ago)
Entity Number: 1720886
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 1593 B ROUTE 9, CLIFTON PARK, NY, United States, 12065
Principal Address: MICHAEL A YUHASZ, 1593 B ROUTE 9, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL A YUHASZ Chief Executive Officer 1593 B ROUTE 9, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1593 B ROUTE 9, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2011-04-22 2013-04-16 Address 15936 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2011-04-22 2013-04-16 Address MICHAEL A YUHASZ, 15936 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2011-04-22 2013-04-16 Address 15936 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2005-05-27 2011-04-22 Address MICHAEL A YUHASZ, 1683 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2005-05-27 2011-04-22 Address 1683 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130416002457 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110422002659 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090515002445 2009-05-15 BIENNIAL STATEMENT 2009-04-01
070502002978 2007-05-02 BIENNIAL STATEMENT 2007-04-01
050527002236 2005-05-27 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
34900.00
Total Face Value Of Loan:
34900.00
Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
41200.00
Total Face Value Of Loan:
41200.00
Date:
2020-04-15
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:
34900.00
Total Face Value Of Loan:
34900.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34900
Current Approval Amount:
34900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35080.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State