Search icon

RISEN TAEKWONDO, LLC

Company Details

Name: RISEN TAEKWONDO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2016 (8 years ago)
Entity Number: 5025109
ZIP code: 12020
County: New York
Place of Formation: New York
Address: 35 KENDALL WAY, MALTA, NY, United States, 12020

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 35 KENDALL WAY, MALTA, NY, United States, 12020

History

Start date End date Type Value
2016-10-19 2018-04-30 Address 5 SOUTHSIDE DRIVE, SUITE 11 #105, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221219002870 2022-12-19 BIENNIAL STATEMENT 2022-10-01
181210006399 2018-12-10 BIENNIAL STATEMENT 2018-10-01
180430000586 2018-04-30 CERTIFICATE OF AMENDMENT 2018-04-30
161019010042 2016-10-19 ARTICLES OF ORGANIZATION 2016-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7222258308 2021-01-28 0248 PPP 35 Kendall Way, Malta, NY, 12020-4399
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8161.6
Loan Approval Amount (current) 8161.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Malta, SARATOGA, NY, 12020-4399
Project Congressional District NY-20
Number of Employees 2
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8191.75
Forgiveness Paid Date 2021-06-15

Date of last update: 07 Mar 2025

Sources: New York Secretary of State