Name: | PAI'S TKD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 2000 (25 years ago) |
Entity Number: | 2489377 |
ZIP code: | 12309 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1615 UNION STREET, SCHENECTADY, NY, United States, 12309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J. PAI | Chief Executive Officer | 1615 UNION STREET, SCHENECTADY, NY, United States, 12309 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1615 UNION STREET, SCHENECTADY, NY, United States, 12309 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 1615 UNION STREET, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer) |
2010-03-24 | 2025-01-08 | Address | 1615 UNION STREET, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
2010-03-24 | 2025-01-08 | Address | 1615 UNION STREET, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer) |
2002-04-11 | 2010-03-24 | Address | 126 SARATOGA ROAD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
2002-04-11 | 2010-03-24 | Address | 126 SARATOGA ROAD, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office) |
2002-04-11 | 2010-03-24 | Address | 126 SARATOGA ROAD, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
2000-03-22 | 2025-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-03-22 | 2002-04-11 | Address | 126 SARATOGA ROAD, GLENVILLE, NY, 12302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108004754 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
190828060080 | 2019-08-28 | BIENNIAL STATEMENT | 2018-03-01 |
140331006395 | 2014-03-31 | BIENNIAL STATEMENT | 2014-03-01 |
120420002762 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
100324003220 | 2010-03-24 | BIENNIAL STATEMENT | 2010-03-01 |
080321002799 | 2008-03-21 | BIENNIAL STATEMENT | 2008-03-01 |
060317002790 | 2006-03-17 | BIENNIAL STATEMENT | 2006-03-01 |
040310002031 | 2004-03-10 | BIENNIAL STATEMENT | 2004-03-01 |
020411002645 | 2002-04-11 | BIENNIAL STATEMENT | 2002-03-01 |
000322000811 | 2000-03-22 | CERTIFICATE OF INCORPORATION | 2000-03-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6902057103 | 2020-04-14 | 0248 | PPP | 1615 UNION ST, SCHENECTADY, NY, 12309-6236 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State