Search icon

PAI'S TAE KWON DO, INC.

Company Details

Name: PAI'S TAE KWON DO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2000 (25 years ago)
Entity Number: 2489519
ZIP code: 12118
County: Saratoga
Place of Formation: New York
Address: 89 KNAPP ROAD, MECHANICVILLE, NY, United States, 12118
Principal Address: 1580 RTE 9, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAI'S TAE KWON DO, INC. DOS Process Agent 89 KNAPP ROAD, MECHANICVILLE, NY, United States, 12118

Chief Executive Officer

Name Role Address
KWANG PAI Chief Executive Officer 1580 RTE 9, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2002-02-22 2006-04-07 Address 18 MILLER RD, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)
2002-02-22 2006-04-07 Address RT 9, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2000-03-23 2021-01-13 Address 1580 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210113060699 2021-01-13 BIENNIAL STATEMENT 2020-03-01
060407002707 2006-04-07 BIENNIAL STATEMENT 2006-03-01
040405002068 2004-04-05 BIENNIAL STATEMENT 2004-03-01
020222002092 2002-02-22 BIENNIAL STATEMENT 2002-03-01
000323000084 2000-03-23 CERTIFICATE OF INCORPORATION 2000-03-23

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
21832.00
Total Face Value Of Loan:
18193.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21832
Current Approval Amount:
18193
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18364.96

Date of last update: 31 Mar 2025

Sources: New York Secretary of State