Search icon

MH CHAMPIONS TKD INC

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)
2016-09-09 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-09 2023-10-30 Address 2585 MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5844848009 2020-06-29 0235 PPP 2585 MERRICK ROAD, BELLMORE, NY, 11710-5711
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BELLMORE, NASSAU, NY, 11710-5711
Project Congressional District NY-04
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2525.07
Forgiveness Paid Date 2021-07-02

Date of last update: 07 Mar 2025

Sources: New York Secretary of State