Search icon

J.Y. MOON TKD, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JI YONG MOON Chief Executive Officer 2065 ALBANY POST ROAD, CROTON ON HUDSON, NY, United States, 10520

DOS Process Agent

Name Role Address
J.Y. MOON TKD, INC. DOS Process Agent 2065 ALBANY POST ROAD, CROTON ON HUDSON, NY, United States, 10520

History

Start date End date Type Value
2025-07-02 2025-07-02 Address 2065 ALBANY POST ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2023-07-03 2025-07-02 Address 2065 ALBANY POST ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 2065 ALBANY POST ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2023-07-03 2025-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2025-07-02 Address 2065 ALBANY POST ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250702002601 2025-07-02 BIENNIAL STATEMENT 2025-07-02
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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
38557.00
Total Face Value Of Loan:
38557.00
Date:
2020-09-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
6400.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
36337.00
Total Face Value Of Loan:
36337.00
Date:
2015-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
434000.00
Total Face Value Of Loan:
434000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$36,337
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,668.37
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $31,000
Mortgage Interest: $5,337
Jobs Reported:
2
Initial Approval Amount:
$38,557
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,557
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,030.37
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $38,554
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State