Search icon

W.S. JEUNG TAE KWON DO YORKTOWN HEIGHTS, INC.

Company Details

Name: W.S. JEUNG TAE KWON DO YORKTOWN HEIGHTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1998 (26 years ago)
Entity Number: 2310639
ZIP code: 10598
County: New York
Place of Formation: New York
Address: 1869 COMMERCE ST, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WOON SEB JEUNG Chief Executive Officer 1869 COMMERCE ST, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
WOON SEB JEUNG DOS Process Agent 1869 COMMERCE ST, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2024-11-30 2024-11-30 Address 1869 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2024-11-30 2024-11-30 Address 1889 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-27 2024-11-30 Address 1889 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address 1869 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address 1889 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-11-30 Address 1869 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-11-30 Address 1869 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2024-08-27 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-08 2024-08-27 Address 1889 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241130017184 2024-11-30 BIENNIAL STATEMENT 2024-11-30
240827004128 2024-08-27 BIENNIAL STATEMENT 2024-08-27
141008002030 2014-10-08 BIENNIAL STATEMENT 2014-10-01
010417000435 2001-04-17 CERTIFICATE OF AMENDMENT 2001-04-17
990408000596 1999-04-08 CERTIFICATE OF AMENDMENT 1999-04-08
981028000027 1998-10-28 CERTIFICATE OF INCORPORATION 1998-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8330808407 2021-02-13 0202 PPP 1869 Commerce St, Yorktown Heights, NY, 10598-4432
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15832
Loan Approval Amount (current) 15832
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 Yorktown Heights, WESTCHESTER, NY, 10598-4432
Project Congressional District NY-17
Number of Employees 2
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 15985.86
Forgiveness Paid Date 2022-02-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State