Search icon

BAYSIDE TAEKWONDO, INC.

Company Details

Name: BAYSIDE TAEKWONDO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2011 (14 years ago)
Entity Number: 4038608
ZIP code: 11361
County: Queens
Place of Formation: New York
Principal Address: 213-18 48TH AVENUE, OAKLAND GARDENS, NY, United States, 11364
Address: 213-18 48th Ave, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW OH Chief Executive Officer 213-18 48TH AVENUE, OAKLAND GARDENS, NY, United States, 11364

DOS Process Agent

Name Role Address
BAYSIDE TAEKWONDO, INC. DOS Process Agent 213-18 48th Ave, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 213-18 48TH AVENUE, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2021-01-06 2025-01-14 Address 45-27 SPRINGFIELD BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2015-01-16 2025-01-14 Address 213-18 48TH AVENUE, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2011-01-05 2021-01-06 Address 213-18 48TH AVENUE, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)
2011-01-05 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250114002164 2025-01-14 BIENNIAL STATEMENT 2025-01-14
210106060762 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190111060700 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170125006249 2017-01-25 BIENNIAL STATEMENT 2017-01-01
150116006578 2015-01-16 BIENNIAL STATEMENT 2015-01-01
110105000726 2011-01-05 CERTIFICATE OF INCORPORATION 2011-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6702057305 2020-04-30 0202 PPP 213-18 48th Ave, Bayside, NY, 11364
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11364-0001
Project Congressional District NY-06
Number of Employees 7
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31668.4
Forgiveness Paid Date 2021-08-26
4409948408 2021-02-06 0202 PPS 21318 48th Ave, Bayside Hills, NY, 11364-1228
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40500
Loan Approval Amount (current) 40500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 338036
Servicing Lender Name PCB Bank
Servicing Lender Address 3701 Wilshire Blvd, Ste 900, LOS ANGELES, CA, 90010-2871
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside Hills, QUEENS, NY, 11364-1228
Project Congressional District NY-06
Number of Employees 8
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 338036
Originating Lender Name PCB Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40879.48
Forgiveness Paid Date 2022-01-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State