Search icon

EAST TAEKWONDO INC

Company Details

Name: EAST TAEKWONDO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2016 (9 years ago)
Entity Number: 4967817
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 140-37 CHERRY AVENUE, UNIT1B, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHENCHAO LIU Chief Executive Officer 140-37 CHERRY AVENUE, UNIT1B, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
EAST TAEKWONDO INC DOS Process Agent 140-37 CHERRY AVENUE, UNIT1B, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2024-06-01 2024-06-01 Address 140-37 CHERRY AVENUE, UNIT1B, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2024-06-01 2024-06-01 Address 43-17 UNION STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-02-21 2023-02-21 Address 43-17 UNION STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-02-21 2024-06-01 Address 140-37 CHERRY AVENUE, UNIT1B, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-02-21 2024-06-01 Address 43-17 UNION STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-02-21 2024-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-21 2024-06-01 Address 140-37 CHERRY AVENUE, UNIT1B, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2023-02-21 2023-02-21 Address 140-37 CHERRY AVENUE, UNIT1B, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2018-06-13 2023-02-21 Address 43-17 UNION STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2018-01-19 2023-02-21 Address 43-17 UNION STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240601036124 2024-06-01 BIENNIAL STATEMENT 2024-06-01
230221002230 2023-02-21 BIENNIAL STATEMENT 2022-06-01
200622060550 2020-06-22 BIENNIAL STATEMENT 2020-06-01
180613006444 2018-06-13 BIENNIAL STATEMENT 2018-06-01
180119000002 2018-01-19 CERTIFICATE OF CHANGE 2018-01-19
160623010137 2016-06-23 CERTIFICATE OF INCORPORATION 2016-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4651738304 2021-01-23 0202 PPP 4317 Union St, Flushing, NY, 11355-3045
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18860
Loan Approval Amount (current) 18860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5729
Servicing Lender Name CTBC Bank Corp. (USA).
Servicing Lender Address 801 S Figueroa St, Ste 2300, LOS ANGELES, CA, 90017-5657
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-3045
Project Congressional District NY-06
Number of Employees 4
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 5729
Originating Lender Name CTBC Bank Corp. (USA).
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18981.02
Forgiveness Paid Date 2021-09-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State