Search icon

QUEENS TAEKWON-DO CENTER CORP.

Company Details

Name: QUEENS TAEKWON-DO CENTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2000 (25 years ago)
Entity Number: 2494715
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 8918 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 89-18 ROOSEVELT AVE 1ST FLR, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUBEN DARIO SUAREZ Chief Executive Officer 8918 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
RUBEN D SUAREZ DOS Process Agent 8918 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2025-03-28 2025-03-28 Address 107-08 32ND AVE, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2025-03-28 2025-03-28 Address 8918 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2025-03-28 2025-03-28 Address 8918 ROOSEVELT AVE, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2022-08-02 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-10 2014-08-25 Address 89-18 ROOSEVELT AVE / 1ST FL, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2012-07-10 2025-03-28 Address 107-08 32ND AVE, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2012-07-10 2025-03-28 Address 89-18 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2010-04-22 2012-07-10 Address 89-18 ROOSEVELT AVE 1ST FLR, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2010-04-22 2012-07-10 Address 107-08 32ND AVE, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2000-04-04 2012-07-10 Address 89-16 ROOSEVELT AVE., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250328002155 2025-03-28 BIENNIAL STATEMENT 2025-03-28
220623002877 2022-06-23 BIENNIAL STATEMENT 2022-04-01
140825002084 2014-08-25 BIENNIAL STATEMENT 2014-04-01
120710002333 2012-07-10 BIENNIAL STATEMENT 2012-04-01
100422002938 2010-04-22 BIENNIAL STATEMENT 2010-04-01
090219000803 2009-02-19 ANNULMENT OF DISSOLUTION 2009-02-19
DP-1666744 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
000404000650 2000-04-04 CERTIFICATE OF INCORPORATION 2000-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1890127404 2020-05-05 0202 PPP 8918 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372
Loan Status Date 2022-06-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4082
Loan Approval Amount (current) 4082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State