Search icon

JUSTICE TAEKWONDO INC.

Company Details

Name: JUSTICE TAEKWONDO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2013 (12 years ago)
Entity Number: 4381189
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 1401 RT 300 #1048, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUSTICE TAEKWONDO INC DOS Process Agent 1401 RT 300 #1048, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
UN NO Chief Executive Officer 1401 RT 300 #1048, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 1401 RT 300 #1048, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 1401 RT 300 #1030, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2023-12-04 2025-03-05 Address 1401 ROUTE 300, SUITE 1030, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2023-12-04 2023-12-04 Address 1401 RT 300 #1030, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2023-12-04 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-04 2025-03-05 Address 1401 RT 300 #1030, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2021-03-03 2023-12-04 Address 1401 RT 300 #1030, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2014-02-13 2023-12-04 Address 1401 ROUTE 300, SUITE 1030, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2013-03-29 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-29 2014-02-13 Address 19-11 UTOPIA PARKWAY, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305001443 2025-03-05 BIENNIAL STATEMENT 2025-03-05
231204001923 2023-12-04 BIENNIAL STATEMENT 2023-03-01
210303060795 2021-03-03 BIENNIAL STATEMENT 2021-03-01
140213000166 2014-02-13 CERTIFICATE OF CHANGE 2014-02-13
130329000429 2013-03-29 CERTIFICATE OF INCORPORATION 2013-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8237098403 2021-02-13 0202 PPP 1401 Route 300 Ste 1030, Newburgh, NY, 12550-6900
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3248
Loan Approval Amount (current) 3248
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-6900
Project Congressional District NY-18
Number of Employees 1
NAICS code 713940
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3269.2
Forgiveness Paid Date 2021-10-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State