Search icon

MASTER SONG CHAMPIONS TAEKWONDO INC

Company claim

Is this your business?

Get access!

Company Details

Name: MASTER SONG CHAMPIONS TAEKWONDO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2017 (8 years ago)
Entity Number: 5227910
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 355 7TH AVENUE, 3B, BROOKLYN, NY, United States, 11215
Principal Address: 355 7th avenue, Brooklyn, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SANG HYEON SONG Agent 33 CATON PL APT 4G, BROOKLYN, NY, 11218

DOS Process Agent

Name Role Address
MASTER SONG CHAMPIONS TAEKWONDO INC DOS Process Agent 355 7TH AVENUE, 3B, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
SANGHYEON SONG Chief Executive Officer 355 7TH AVE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 355 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2020-08-12 2025-03-04 Address 33 CATON PL APT 4G, BROOKLYN, NY, 11218, USA (Type of address: Registered Agent)
2020-08-12 2025-03-04 Address 355 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2019-01-24 2020-08-12 Address 362 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2019-01-24 2020-08-12 Address 7 NAVY PIER COURT, #M-5089, STATEN ISLAND, NY, 10304, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250304003699 2025-03-04 BIENNIAL STATEMENT 2025-03-04
210826000348 2021-08-26 BIENNIAL STATEMENT 2021-08-26
200812000199 2020-08-12 CERTIFICATE OF CHANGE 2020-08-12
190124000605 2019-01-24 CERTIFICATE OF CHANGE 2019-01-24
171101010388 2017-11-01 CERTIFICATE OF INCORPORATION 2017-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
9490.00
Total Face Value Of Loan:
9490.00
Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
350000.00
Date:
2020-05-02
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9490
Current Approval Amount:
9490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9583.58
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10093.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State