Search icon

SOKOL'S TAEKWONDO, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SOKOL'S TAEKWONDO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Apr 2003
Business ALEI: 0747462
Annual report due: 31 Mar 2026
Business address: 727 RUBBER AVE., NAUGATUCK, CT, 06770, United States
Mailing address: 20 SWEENEY STREET, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: silva.linda@att.net

Industry & Business Activity

NAICS

611620 Sports and Recreation Instruction

This industry comprises establishments, such as camps and schools, primarily engaged in offering instruction in athletic activities. Overnight and day sports instruction camps are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LINDA D. SILVA Agent 20 SWEENEY ST., NAUGATUCK, CT, 06770, United States 20 SWEENEY ST., NAUGATUCK, CT, 06770, United States +1 203-729-6891 silva.linda@att.net 20 SWEENEY ST., NAUGATUCK, CT, 06770, United States

Officer

Name Role Business address Residence address
PAUL SOKOL Officer 727 RUBBER AVE., NAUGATUCK, CT, 06770, United States 20 SWEENEY ST., NAUGATUCK, CT, 06770, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCM.0000470 MARTIAL ARTS HEALTH CLUB ACTIVE CURRENT 2010-02-05 2024-10-01 2025-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012958475 2025-03-10 - Annual Report Annual Report -
BF-0012333399 2024-03-06 - Annual Report Annual Report -
BF-0011274414 2023-03-08 - Annual Report Annual Report -
BF-0010355728 2022-03-09 - Annual Report Annual Report 2022
0007202620 2021-03-04 - Annual Report Annual Report 2021
0006810972 2020-03-04 - Annual Report Annual Report 2020
0006418025 2019-03-01 - Annual Report Annual Report 2019
0006111031 2018-03-07 - Annual Report Annual Report 2018
0005806681 2017-04-03 - Annual Report Annual Report 2017
0005527514 2016-04-04 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6050858309 2021-01-26 0156 PPS 20 Sweeney St, Naugatuck, CT, 06770-3820
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) 10032
Loan Approval Amount (current) 10032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naugatuck, NEW HAVEN, CT, 06770-3820
Project Congressional District CT-03
Number of Employees 2
NAICS code 487110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10071.3
Forgiveness Paid Date 2021-07-02
6907227203 2020-04-28 0156 PPP 20 SWEENEY STREET, NAUGATUCK, CT, 06770
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10032
Loan Approval Amount (current) 10032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAUGATUCK, NEW HAVEN, CT, 06770-0001
Project Congressional District CT-03
Number of Employees 2
NAICS code 487110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10099.61
Forgiveness Paid Date 2021-01-13
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information