Search icon

ADIRONDACK TAEKWONDO & FITNESS CENTER, INC.

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 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)
2011-04-22 2013-04-16 Address 15936 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2005-05-27 2011-04-22 Address 1683 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)
2003-04-22 2005-05-27 Address 1683 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2001-05-07 2003-04-22 Address 1683 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1999-04-09 2001-05-07 Address 1683 RTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1999-04-09 2005-05-27 Address 1683 RTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1999-04-09 2011-04-22 Address 1683 RTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

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
030422002634 2003-04-22 BIENNIAL STATEMENT 2003-04-01
010507002754 2001-05-07 BIENNIAL STATEMENT 2001-04-01
990409002040 1999-04-09 BIENNIAL STATEMENT 1999-04-01
970409002519 1997-04-09 BIENNIAL STATEMENT 1997-04-01
950921002022 1995-09-21 BIENNIAL STATEMENT 1995-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9258108310 2021-01-30 0248 PPS 1593 Route 9, Halfmoon, NY, 12065-4302
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34900
Loan Approval Amount (current) 34900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Halfmoon, SARATOGA, NY, 12065-4302
Project Congressional District NY-20
Number of Employees 7
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35080.72
Forgiveness Paid Date 2021-08-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State