Search icon

MASTER KIM'S TAEKWONDO INSTITUTE, INC.

Company Details

Name: MASTER KIM'S TAEKWONDO INSTITUTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1994 (31 years ago)
Entity Number: 1818129
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 3042 WEST RIDGE ROAD, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUNG C. KIM Chief Executive Officer PO BOX 25109, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3042 WEST RIDGE ROAD, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2010-05-18 2018-06-18 Address PO BOX 25109, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2008-05-15 2010-05-18 Address PO BOX 25109, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2008-05-15 2010-05-18 Address 3042 WEST RIDGE ROAD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2008-05-15 2010-05-18 Address 3042 WEST RIDGE ROAD, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2006-05-17 2008-05-15 Address 3042 WEST RIDGE ROAD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2006-05-17 2008-05-15 Address 3042 WEST RIDGE ROAD, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2006-05-17 2008-05-15 Address 3042 WEST RIDGE ROAD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2004-05-11 2006-05-17 Address 2255 E RIDGE RD, ROCHESTER, NY, 14622, 2637, USA (Type of address: Principal Executive Office)
2004-05-11 2006-05-17 Address 2255 E RIDGE RD, ROCHESTER, NY, 14622, 2637, USA (Type of address: Chief Executive Officer)
2004-05-11 2006-05-17 Address 2255 E RIDGE RD, ROCHESTER, NY, 14622, 2637, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180618006131 2018-06-18 BIENNIAL STATEMENT 2018-05-01
140527006023 2014-05-27 BIENNIAL STATEMENT 2014-05-01
120619002776 2012-06-19 BIENNIAL STATEMENT 2012-05-01
100518003093 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080515002451 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060517002085 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040511002778 2004-05-11 BIENNIAL STATEMENT 2004-05-01
020422002665 2002-04-22 BIENNIAL STATEMENT 2002-05-01
000525002284 2000-05-25 BIENNIAL STATEMENT 2000-05-01
960509002596 1996-05-09 BIENNIAL STATEMENT 1996-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1479178502 2021-02-19 0219 PPS 1601 Penfield Rd, Rochester, NY, 14625-2322
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139512
Loan Approval Amount (current) 139512
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14625-2322
Project Congressional District NY-25
Number of Employees 16
NAICS code 611620
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 Non-Veteran
Forgiveness Amount 140345.25
Forgiveness Paid Date 2021-09-29
9934007206 2020-04-28 0219 PPP 1601 Penfield Road, Rochester, NY, 14625
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142200
Loan Approval Amount (current) 142200
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14625-0081
Project Congressional District NY-25
Number of Employees 27
NAICS code 713990
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 Non-Veteran
Forgiveness Amount 143470.06
Forgiveness Paid Date 2021-03-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State