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
Name | Role | Address |
---|---|---|
JUSTICE TAEKWONDO INC | DOS Process Agent | 1401 RT 300 #1048, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
UN NO | Chief Executive Officer | 1401 RT 300 #1048, NEWBURGH, NY, United States, 12550 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State