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

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40500.00
Total Face Value Of Loan:
40500.00
Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31250.00
Total Face Value Of Loan:
31250.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31250
Current Approval Amount:
31250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31668.4
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40500
Current Approval Amount:
40500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40879.48

Date of last update: 27 Mar 2025

Sources: New York Secretary of State