Search icon

GLENS FALLS TAE KWON DO, INC.

Company Details

Name: GLENS FALLS TAE KWON DO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1998 (27 years ago)
Entity Number: 2268854
ZIP code: 12803
County: Saratoga
Place of Formation: New York
Address: 1706 SARATOGA ROAD, S GLENS FALLS, NY, United States, 12803
Principal Address: 1706 SARATOGA RD, S GLENS FALLS, NY, United States, 12803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1706 SARATOGA ROAD, S GLENS FALLS, NY, United States, 12803

Chief Executive Officer

Name Role Address
CRAIG L MACDONALD Chief Executive Officer 7 PROSPECT ST, S GLENS FALLS, NY, United States, 12803

History

Start date End date Type Value
2002-07-05 2006-05-31 Address PO BOX 1183, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Chief Executive Officer)
2002-07-05 2006-05-31 Address 30 JACKSON AVE, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Principal Executive Office)
2000-06-13 2002-07-05 Address ROBERT J. MURRAY, POB 1183, MIDTOWN SHOPPING CTR, SO. GLENS FALLS, NY, 12803, USA (Type of address: Chief Executive Officer)
2000-06-13 2002-07-05 Address PO BOX 1183, MIDTOWN SHOPPING CENTER, SO. GLENS FALLS, NY, 12803, USA (Type of address: Principal Executive Office)
1998-06-12 2006-05-31 Address C/O CRAIG L. MACDONALD, 30 JACKSON AVENUE, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120712002708 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100617002546 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080612002885 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060531002582 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040618002042 2004-06-18 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
4008.00
Total Face Value Of Loan:
4008.00
Date:
2020-04-30
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:
4000.00
Total Face Value Of Loan:
4000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4000
Current Approval Amount:
4000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4037.44
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4008
Current Approval Amount:
4008
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4038.73

Date of last update: 31 Mar 2025

Sources: New York Secretary of State