Name: | MASTER LEE'S TAE KWON DO IN NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2008 (17 years ago) |
Entity Number: | 3636924 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 2025 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JI TAE KIM | Chief Executive Officer | 317 CORTELYOU AVE, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2025 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-27 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-02-27 | 2025-01-14 | Address | 2025 RICHMOND AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114001272 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
210616060186 | 2021-06-16 | BIENNIAL STATEMENT | 2020-02-01 |
080227000538 | 2008-02-27 | CERTIFICATE OF INCORPORATION | 2008-02-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4162918701 | 2021-03-31 | 0202 | PPS | 2025 Richmond Ave, Staten Island, NY, 10314-3937 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8698958306 | 2021-01-29 | 0202 | PPP | 2025 Richmond Ave, Staten Island, NY, 10314-3937 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State