Search icon

SUNG K. YOO TAE KWON DO, INC.

Company Details

Name: SUNG K. YOO TAE KWON DO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1997 (28 years ago)
Entity Number: 2142811
ZIP code: 10591
County: Nassau
Place of Formation: New York
Address: 10 MAIN ST, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUNG K YOO Chief Executive Officer 10 MAIN ST, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
SUNG K YOO TAE KWON DO INC DOS Process Agent 10 MAIN ST, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2023-06-21 2023-06-21 Address 10 MAIN ST, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2017-10-12 2023-06-21 Address 10 MAIN ST, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2017-10-12 2023-06-21 Address 10 MAIN ST, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1997-09-26 1997-10-23 Name TAI KWON DO INC.
1997-05-13 1997-09-26 Name SUNGKYOO KARATE ENTERPRISES INC.
1997-05-13 2017-10-12 Address SUITE 334, 100 JERICHO QUADRANGLE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1997-05-13 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230621003647 2023-06-21 BIENNIAL STATEMENT 2023-05-01
210503061369 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060858 2019-05-01 BIENNIAL STATEMENT 2019-05-01
171012002027 2017-10-12 BIENNIAL STATEMENT 2017-05-01
971023000217 1997-10-23 CERTIFICATE OF AMENDMENT 1997-10-23
970926000177 1997-09-26 CERTIFICATE OF AMENDMENT 1997-09-26
970513000491 1997-05-13 CERTIFICATE OF INCORPORATION 1997-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9574797803 2020-06-08 0202 PPP 10 MAIN ST, TARRYTOWN, NY, 10591
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30700
Loan Approval Amount (current) 30700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARRYTOWN, WESTCHESTER, NY, 10591-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30961.58
Forgiveness Paid Date 2021-04-29
7785458400 2021-02-12 0202 PPS 10 Main St, Tarrytown, NY, 10591-3614
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarrytown, WESTCHESTER, NY, 10591-3614
Project Congressional District NY-17
Number of Employees 5
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25170.82
Forgiveness Paid Date 2021-10-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State