Search icon

U.S.K. TAE KWON DO INC.

Company Details

Name: U.S.K. TAE KWON DO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2005 (19 years ago)
Entity Number: 3282942
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 5591 BROADWAY, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5591 BROADWAY, BRONX, NY, United States, 10463

Chief Executive Officer

Name Role Address
MICHAEL KIM Chief Executive Officer 5591 BROADWAY, BRONX, NY, United States, 10463

Filings

Filing Number Date Filed Type Effective Date
131204002057 2013-12-04 BIENNIAL STATEMENT 2013-11-01
111201002539 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091116002284 2009-11-16 BIENNIAL STATEMENT 2009-11-01
071224003060 2007-12-24 BIENNIAL STATEMENT 2007-11-01
051118000298 2005-11-18 CERTIFICATE OF INCORPORATION 2005-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2575917203 2020-04-16 0202 PPP 5591 BROADWAY, BRONX, NY, 10463-5503
Loan Status Date 2021-11-11
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7200
Loan Approval Amount (current) 7200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10463-5503
Project Congressional District NY-13
Number of Employees 2
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State