Name: | J.Y. MOON TKD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 2003 (22 years ago) |
Entity Number: | 2936361 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2065 ALBANY POST ROAD, CROTON ON HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JI YONG MOON | Chief Executive Officer | 2065 ALBANY POST ROAD, CROTON ON HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
J.Y. MOON TKD, INC. | DOS Process Agent | 2065 ALBANY POST ROAD, CROTON ON HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2023-07-03 | Address | 2065 ALBANY POST ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2017-07-26 | 2023-07-03 | Address | 2065 ALBANY POST ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process) |
2017-07-26 | 2023-07-03 | Address | 2065 ALBANY POST ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2015-10-30 | 2017-07-26 | Address | 25 S RIVERSIDE AVE, CROTON ON HUDSON, NY, 10520, USA (Type of address: Principal Executive Office) |
2015-10-30 | 2017-07-26 | Address | 25 S RIVERSIDE AVE, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2015-10-30 | 2017-07-26 | Address | 25 S RIVERSIDE AVE, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process) |
2003-07-29 | 2023-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-07-29 | 2015-10-30 | Address | C/O JI YONG MOON, 420 S. RIVERSIDE AVENUE, CROTON, NY, 10520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703001091 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
210729000985 | 2021-07-29 | BIENNIAL STATEMENT | 2021-07-29 |
190701060704 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170726006070 | 2017-07-26 | BIENNIAL STATEMENT | 2017-07-01 |
151030002008 | 2015-10-30 | BIENNIAL STATEMENT | 2015-07-01 |
030729000786 | 2003-07-29 | CERTIFICATE OF INCORPORATION | 2003-07-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9471938300 | 2021-01-30 | 0202 | PPS | 2065 Albany Post Rd, Croton Hdsn, NY, 10520-1150 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1393957710 | 2020-05-01 | 0202 | PPP | 2065 ALBANY POST RD, CROTON HDSN, NY, 10520 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 12 Mar 2025
Sources: New York Secretary of State