Search icon

SUNSET TAE KWON DO LLC

Company Details

Name: SUNSET TAE KWON DO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2009 (16 years ago)
Entity Number: 3849141
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 1511 WASHINGTON ST., SUITE #6, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
SUNSET TAE KWON DO LLC DOS Process Agent 1511 WASHINGTON ST., SUITE #6, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2009-08-26 2013-09-13 Address 1109 WATER STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130913006546 2013-09-13 BIENNIAL STATEMENT 2013-08-01
110818002243 2011-08-18 BIENNIAL STATEMENT 2011-08-01
100128000130 2010-01-28 CERTIFICATE OF PUBLICATION 2010-01-28
090826000012 2009-08-26 ARTICLES OF ORGANIZATION 2009-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8140257803 2020-06-05 0248 PPP 1511 WASHINGTON ST. STE 6, WATERTOWN, NY, 13601-9314
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2742.5
Loan Approval Amount (current) 2742.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-9314
Project Congressional District NY-24
Number of Employees 2
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2771.5
Forgiveness Paid Date 2021-07-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State