Search icon

ATOMIC TAE KWON DO, INC.

Company Details

Name: ATOMIC TAE KWON DO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2007 (18 years ago)
Entity Number: 3483647
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 22 CLINTON AVENUE, HUNTINGTON, NY, United States, 11743
Principal Address: 22 CLINTON AVE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BART PONTECORVO DOS Process Agent 22 CLINTON AVENUE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
BART PONTECORVO Chief Executive Officer 22 CLINTON AVE, HUNTINGTON, NY, United States, 11743

Filings

Filing Number Date Filed Type Effective Date
090408002022 2009-04-08 BIENNIAL STATEMENT 2009-03-01
070301000811 2007-03-01 CERTIFICATE OF INCORPORATION 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9019017902 2020-06-19 0235 PPP 8 E Carver Street, Huntington, NY, 11743
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17354.4
Loan Approval Amount (current) 17354.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17507.02
Forgiveness Paid Date 2021-05-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State