Search icon

MH CHAMPIONS TKD INC

Company claim

Is this your business?

Get access!

Company Details

Name: MH CHAMPIONS TKD INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 2016 (9 years ago)
Date of dissolution: 03 Jan 2024
Entity Number: 5006229
ZIP code: 07657
County: Nassau
Place of Formation: New York
Address: 583 ABBOTT AVE, RIDGEFIELD, NJ, United States, 07657

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MH CHAMPIONS TKD INC DOS Process Agent 583 ABBOTT AVE, RIDGEFIELD, NJ, United States, 07657

Agent

Name Role Address
CHAEUK HEO Agent 2769 BARBARA ROAD, BELLMORE, NY, 11710

Chief Executive Officer

Name Role Address
CHAEUK HEO Chief Executive Officer 583 ABBOTT AVE, RIDGEFIELD, NJ, United States, 07657

History

Start date End date Type Value
2023-10-30 2024-01-26 Address 2769 BARBARA ROAD, BELLMORE, NY, 11710, USA (Type of address: Registered Agent)
2023-10-30 2024-01-26 Address 583 ABBOTT AVE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer)
2023-10-30 2024-01-26 Address 583 ABBOTT AVE, RIDGEFIELD, NJ, 07657, USA (Type of address: Service of Process)
2023-10-30 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-09 2023-10-30 Address 2769 BARBARA ROAD, BELLMORE, NY, 11710, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240126000088 2024-01-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-03
231030017062 2023-10-30 BIENNIAL STATEMENT 2022-09-01
160909010263 2016-09-09 CERTIFICATE OF INCORPORATION 2016-09-09

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
2500.00
Total Face Value Of Loan:
2500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,500
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,525.07
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $2,500
Jobs Reported:
1
Initial Approval Amount:
$2,500
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,522.19
Servicing Lender:
First IC Bank
Use of Proceeds:
Payroll: $2,498
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State